Glasgow
G1 3PU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 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 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 54 Gordon Street Glasgow G1 3PU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alan Kay & Christine Mclaughlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,110 |
Cash | £40,952 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
25 January 2016 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Appointment of Alan John Kay as a director (3 pages) |
7 June 2010 | Appointment of Alan John Kay as a director (3 pages) |
28 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 April 2010 | Incorporation (22 pages) |
19 April 2010 | Incorporation (22 pages) |