Glasgow
G2 5UB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 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 | 02 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £43 |
Cash | £15,403 |
Current Liabilities | £38,989 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2016 | Notice of final meeting of creditors (6 pages) |
10 February 2016 | Notice of final meeting of creditors (6 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
28 February 2014 | Court order notice of winding up (1 page) |
28 February 2014 | Notice of winding up order (1 page) |
28 February 2014 | Registered office address changed from 1-5 Old Castle Road Cathcart Glasgow G44 4BN United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Court order notice of winding up (1 page) |
28 February 2014 | Registered office address changed from 1-5 Old Castle Road Cathcart Glasgow G44 4BN United Kingdom on 28 February 2014 (2 pages) |
28 February 2014 | Notice of winding up order (1 page) |
29 January 2014 | Appointment of a provisional liquidator (2 pages) |
29 January 2014 | Appointment of a provisional liquidator (2 pages) |
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr John O'boyle on 2 July 2010 (2 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Mr John O'boyle on 2 July 2010 (2 pages) |
4 July 2011 | Director's details changed for Mr John O'boyle on 2 July 2010 (2 pages) |
30 June 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
30 June 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
7 June 2011 | Appointment of Mr John O'boyle as a director (2 pages) |
7 June 2011 | Appointment of Mr John O'boyle as a director (2 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 July 2010 | Incorporation (23 pages) |
2 July 2010 | Incorporation (23 pages) |