Aberdeen
AB25 1XU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | bankofscotland.co.uk |
---|---|
Telephone | 0113 2798302 |
Telephone region | Leeds |
Registered Address | 37 Albert Street Aberdeen AB25 1XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
500k at £1 | Graham Brown 75.72% Redeemable Preference |
---|---|
160k at £1 | Graham Brown 24.23% Ordinary B |
300 at £1 | Graham Brown 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,690 |
Cash | £79,631 |
Current Liabilities | £217,652 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Graham Brown on 3 February 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Graham Brown on 3 February 2015 (2 pages) |
11 May 2015 | Director's details changed for Graham Brown on 3 February 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 December 2013 | Registered office address changed from C/O Johnston Carmichael Bank House Seaforth Street Fraserburgh AB43 8XN United Kingdom on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from C/O Johnston Carmichael Bank House Seaforth Street Fraserburgh AB43 8XN United Kingdom on 13 December 2013 (2 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
30 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
16 May 2012 | Director's details changed for Graham Brown on 15 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Graham Brown on 15 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 May 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 May 2011 (6 pages) |
3 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
3 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Appointment of Graham Brown as a director (2 pages) |
17 June 2010 | Appointment of Graham Brown as a director (2 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
14 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
14 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 May 2010 | Incorporation (21 pages) |
11 May 2010 | Incorporation (21 pages) |