East Kilbride
G74 3BQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | David Irvine 85.00% Ordinary |
---|---|
15 at £1 | Elaine Irvine 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,515 |
Cash | £155,871 |
Current Liabilities | £41,696 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
7 September 2017 | Return of final meeting of voluntary winding up (5 pages) |
7 September 2017 | Return of final meeting of voluntary winding up (5 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 June 2016 (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 28 June 2016 (2 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 April 2014 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Upper Ground 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
22 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
24 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
24 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
6 July 2010 | Appointment of David Thomas Irvine as a director (3 pages) |
6 July 2010 | Appointment of David Thomas Irvine as a director (3 pages) |
18 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 May 2010 | Incorporation (21 pages) |
14 May 2010 | Incorporation (21 pages) |