Comrie
Crieff
Perthshire
PH6 2FB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Greg Safian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625 |
Current Liabilities | £8,488 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 June 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 August 2014 | Director's details changed for Greig Joseph Safian on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Greig Joseph Safian on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Greig Joseph Safian on 1 August 2014 (2 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Greig Joseph Safian on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Greig Joseph Safian on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Greig Joseph Safian on 1 November 2011 (2 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
30 April 2010 | Appointment of Greig Joseph Safian as a director (3 pages) |
30 April 2010 | Appointment of Greig Joseph Safian as a director (3 pages) |
25 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 March 2010 | Incorporation (22 pages) |
19 March 2010 | Incorporation (22 pages) |