Glasgow
G33 4AQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Dylan Thomas Short |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2014) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Flat3/2 303 Glasgow Harbour Terraces Glassgow Strathclyde G11 6BQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 96 Dykehead Street Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Marie Flynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250,542 |
Cash | £2 |
Current Liabilities | £360 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 August 2020 | Delivered on: 7 September 2020 Persons entitled: Tier One Capital LTD as Security Trustee Classification: A registered charge Outstanding |
---|---|
24 November 2017 | Delivered on: 1 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 90-96 dykehead street, glasgow. GLA30485. Outstanding |
19 May 2015 | Delivered on: 21 May 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Particulars: 45/51 oswald street, glasgow. Gla 158846. Outstanding |
4 May 2015 | Delivered on: 19 May 2015 Persons entitled: Harpmanor Limited Classification: A registered charge Outstanding |
19 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
23 October 2020 | Director's details changed for Ms Marie Flynn on 1 October 2020 (2 pages) |
23 October 2020 | Change of details for Ms Marie Flynn as a person with significant control on 1 October 2020 (2 pages) |
7 September 2020 | Registration of charge SC3768420005, created on 12 August 2020 (18 pages) |
16 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 January 2019 | Registered office address changed from 51 Oswald Street Glasgow G1 4PL to 96 Dykehead Street Glasgow G33 4AQ on 22 January 2019 (1 page) |
8 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 December 2017 | Registration of charge SC3768420003, created on 28 November 2017 (8 pages) |
1 December 2017 | Registration of charge SC3768420003, created on 28 November 2017 (8 pages) |
1 December 2017 | Registration of charge SC3768420004, created on 24 November 2017 (29 pages) |
1 December 2017 | Registration of charge SC3768420004, created on 24 November 2017 (29 pages) |
3 August 2017 | Notification of Marie Flynn as a person with significant control on 1 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Marie Flynn as a person with significant control on 1 June 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 May 2015 | Registration of charge SC3768420002, created on 19 May 2015 (7 pages) |
21 May 2015 | Registration of charge SC3768420002, created on 19 May 2015 (7 pages) |
19 May 2015 | Registration of charge SC3768420001, created on 4 May 2015 (10 pages) |
19 May 2015 | Registration of charge SC3768420001, created on 4 May 2015 (10 pages) |
19 May 2015 | Registration of charge SC3768420001, created on 4 May 2015 (10 pages) |
8 August 2014 | Termination of appointment of Dylan Thomas Short as a director on 29 April 2014 (1 page) |
8 August 2014 | Termination of appointment of Dylan Thomas Short as a director on 29 April 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (4 pages) |
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders (4 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 September 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND on 10 September 2013 (1 page) |
5 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 December 2012 | Appointment of Marie Flynn as a director (6 pages) |
3 December 2012 | Appointment of Marie Flynn as a director (6 pages) |
26 November 2012 | Registered office address changed from 34 Newmarket Street Ayr Ayrshire KA7 1LP on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from 34 Newmarket Street Ayr Ayrshire KA7 1LP on 26 November 2012 (1 page) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 221 West George Street Glasgow Strathclyde G2 2ND on 18 November 2010 (1 page) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
5 November 2010 | Company name changed express joinery services LTD.\certificate issued on 05/11/10
|
5 November 2010 | Company name changed express joinery services LTD.\certificate issued on 05/11/10
|
10 September 2010 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2010 (2 pages) |
10 September 2010 | Appointment of Dylan Short as a director (3 pages) |
10 September 2010 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 10 September 2010 (2 pages) |
10 September 2010 | Appointment of Dylan Short as a director (3 pages) |
26 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 April 2010 | Incorporation (22 pages) |
15 April 2010 | Incorporation (22 pages) |