Airdrie
Lanarkshire
ML6 0BD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | 22 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 91 Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gayle Mckendrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,319 |
Cash | £1 |
Current Liabilities | £1,551,682 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 March 2011 | Delivered on: 25 March 2011 Satisfied on: 3 February 2012 Persons entitled: Eastavon Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 glasgow road rutherglen glasgow LAN130945. Fully Satisfied |
---|---|
16 March 2011 | Delivered on: 25 March 2011 Satisfied on: 3 February 2012 Persons entitled: Eastavon Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the northeast side of glasgow road rutherglen glasgow LAN44909. Fully Satisfied |
16 March 2011 | Delivered on: 25 March 2011 Satisfied on: 3 February 2012 Persons entitled: Eastavon Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 260 glasgow road rutherglen glasgow LAN138484. Fully Satisfied |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2017 | Compulsory strike-off action has been suspended (1 page) |
27 May 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 April 2016 | Compulsory strike-off action has been suspended (1 page) |
20 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 December 2015 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 December 2015 | Administrative restoration application (3 pages) |
21 December 2015 | Administrative restoration application (3 pages) |
21 December 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2015 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Withdraw the company strike off application (1 page) |
10 June 2013 | Withdraw the company strike off application (1 page) |
13 November 2012 | Voluntary strike-off action has been suspended (1 page) |
13 November 2012 | Voluntary strike-off action has been suspended (1 page) |
26 September 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Voluntary strike-off action has been suspended (1 page) |
10 August 2012 | Voluntary strike-off action has been suspended (1 page) |
1 August 2012 | Application to strike the company off the register (4 pages) |
1 August 2012 | Application to strike the company off the register (4 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
14 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-14
|
20 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 November 2010 | Appointment of Mr Norman Ralph Pelosi as a director (2 pages) |
9 November 2010 | Appointment of Mr Norman Ralph Pelosi as a director (2 pages) |
11 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 May 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 11 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 April 2010 | Incorporation (22 pages) |
22 April 2010 | Incorporation (22 pages) |