Dunblane
FK15 0HY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | John Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,986 |
Cash | £98,783 |
Current Liabilities | £61,902 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Change of details for Mr John Mann Henderson as a person with significant control on 28 July 2017 (2 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 July 2011 | Director's details changed for John Mann Henderson on 14 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
27 August 2010 | Appointment of John Mann Henderson as a director (3 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
16 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 July 2010 | Incorporation (23 pages) |