Helensburgh
G84 8TG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | 13 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £1,504 |
Cash | £2,104 |
Current Liabilities | £600 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2019 | Final account prior to dissolution in a winding-up by the court (14 pages) |
10 October 2018 | Notice of winding up order (1 page) |
10 October 2018 | Court order notice of winding up (1 page) |
10 October 2018 | Registered office address changed from C/O John a Thomson 1/1 1288 Shettleston Road Glasgow G32 7YR to 18 Bothwell Street Glasgow G2 6NU on 10 October 2018 (2 pages) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG United Kingdom on 14 August 2012 (1 page) |
13 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
3 September 2010 | Appointment of John Andrew Thomson as a director (3 pages) |
3 September 2010 | Appointment of John Andrew Thomson as a director (3 pages) |
19 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
19 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 August 2010 | Incorporation (23 pages) |
13 August 2010 | Incorporation (23 pages) |