Glasgow
G3 7NG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | 09 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Simon Laidlaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£67,499 |
Cash | £6,067 |
Current Liabilities | £77,876 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 June 2020 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 19 June 2020 (1 page) |
17 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
8 August 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG United Kingdom on 24 July 2012 (1 page) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
7 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
24 February 2012 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Appointment of Simon Laidlaw as a director (3 pages) |
19 August 2010 | Appointment of Simon Laidlaw as a director (3 pages) |
12 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 July 2010 | Incorporation (23 pages) |
9 July 2010 | Incorporation (23 pages) |