Dirleton
North Berwick
East Lothian
EH39 5EP
Scotland
Director Name | Mr Ian McBain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(same day as company formation) |
Role | Event Safety & Security |
Country of Residence | Scotland |
Correspondence Address | Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 Iain McBain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Event Safety & Security |
Country of Residence | Scotland |
Correspondence Address | 11 Parkhead Avenue Edinburgh EH11 4SF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Glenorchy House 15 Glenorchy Road North Berwick EH39 4PE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
1 at £1 | Stephen Mabbott Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,121 |
Cash | £15,867 |
Current Liabilities | £55,020 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Previous accounting period shortened from 30 April 2013 to 5 April 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 October 2013 | Previous accounting period shortened from 30 April 2013 to 5 April 2013 (3 pages) |
14 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2011 (17 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Director's details changed for Mr Iain Mcbain on 26 April 2010 (3 pages) |
13 August 2013 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
13 August 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 29 June 2013
|
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Compulsory strike-off action has been suspended (1 page) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Annual return made up to 26 April 2011 with a full list of shareholders
|
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2011 | Termination of appointment of Iain Mcbain as a director (1 page) |
17 May 2011 | Appointment of Mr Iain Mcbain as a director (2 pages) |
17 May 2011 | Appointment of Mr Iain Mcbain as a director (2 pages) |
9 December 2010 | Appointment of Stuart Leitch Mackinnon as a director (3 pages) |
29 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 April 2010 | Incorporation (22 pages) |