50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 50 Suite 411, Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,795 |
Cash | £71,148 |
Current Liabilities | £7,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
15 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
2 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
27 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 October 2013 | Registered office address changed from Suite 326, Baltic Chambers, 50, Wellington Street Glasgow G2 6HJ United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Suite 326, Baltic Chambers, 50, Wellington Street Glasgow G2 6HJ United Kingdom on 25 October 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Director's details changed for Miss Angela Pat Docherty on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Miss Angela Pat Docherty on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Miss Angela Pat Docherty on 8 April 2013 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 29 March 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 29 March 2010
|
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 April 2010 | Appointment of Miss Angela Pat Docherty as a director (2 pages) |
7 April 2010 | Appointment of Miss Angela Pat Docherty as a director (2 pages) |
29 March 2010 | Incorporation (22 pages) |
29 March 2010 | Incorporation (22 pages) |