Larkfield Industrial Estate
Greenock
Renfrewshire
PA16 0EQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 | 11 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
10.5k at £1 | James Easdale 99.99% Ordinary |
---|---|
1 at £1 | Gail Easdale 0.01% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
26 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
22 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 September 2013 | Director's details changed for Mr James Easdale on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr James Easdale on 19 September 2013 (2 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Appointment of James Easdale as a director (3 pages) |
15 July 2010 | Appointment of James Easdale as a director (3 pages) |
9 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 July 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 July 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 9 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 June 2010 | Incorporation (23 pages) |
11 June 2010 | Incorporation (23 pages) |