Grangemouth
FK3 8WX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 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 | 16 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,319 |
Cash | £4,239 |
Current Liabilities | £31,302 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 October 2016 | Director's details changed for Raymond Pollock on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Raymond Pollock on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 18 October 2016 (1 page) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Company name changed pollock (scotland) LTD.\certificate issued on 22/06/11
|
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Company name changed pollock (scotland) LTD.\certificate issued on 22/06/11
|
24 September 2010 | Company name changed rallock (scotland) LTD.\certificate issued on 24/09/10
|
24 September 2010 | Company name changed rallock (scotland) LTD.\certificate issued on 24/09/10
|
24 September 2010 | Resolutions
|
24 September 2010 | Resolutions
|
3 August 2010 | Appointment of Raymond Pollock as a director (3 pages) |
3 August 2010 | Appointment of Raymond Pollock as a director (3 pages) |
19 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 July 2010 | Incorporation (23 pages) |
16 July 2010 | Incorporation (23 pages) |