Grangemouth
FK3 8WX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 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 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | salvageexpert.co.uk |
---|---|
Telephone | 07 500091886 |
Telephone region | Mobile |
Registered Address | Unit 4b Gateway Business Park, Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Patrick Noel Keir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £974 |
Cash | £9,084 |
Current Liabilities | £8,417 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
22 January 2024 | Total exemption full accounts made up to 31 August 2023 (12 pages) |
---|---|
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
8 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
31 January 2020 | Resolutions
|
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 August 2019 | Change of details for Mr Patrick Noel Keir as a person with significant control on 2 August 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 January 2017 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 20 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mr Patrick Noel Keir on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Patrick Noel Keir on 19 January 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 September 2014 | Company name changed salvage expert LTD.\certificate issued on 11/09/14
|
11 September 2014 | Company name changed salvage expert LTD.\certificate issued on 11/09/14
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 December 2013 | Director's details changed for Patrick Noel Keir on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Patrick Noel Keir on 10 December 2013 (2 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Patrick Noel Keir on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Patrick Noel Keir on 31 August 2010 (2 pages) |
9 August 2010 | Appointment of Patrick Noel Keir as a director (3 pages) |
9 August 2010 | Appointment of Patrick Noel Keir as a director (3 pages) |
4 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
4 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2010 | Incorporation (23 pages) |
2 August 2010 | Incorporation (23 pages) |