Innerleithen
Peeblesshire
EH44 6JD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 July 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 August 2014 | Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 18 August 2014 (1 page) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
9 August 2010 | Appointment of Thomas William Fraser as a director (3 pages) |
9 August 2010 | Appointment of Thomas William Fraser as a director (3 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
30 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
30 July 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
30 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 July 2010 | Incorporation (23 pages) |
27 July 2010 | Incorporation (23 pages) |