Glasgow
G2 5HF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 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 | 18 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gary Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,015 |
Cash | £84,520 |
Current Liabilities | £120,011 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 1 September 2022 (overdue) |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 June 2016 | Delivered on: 20 June 2016 Satisfied on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
5 April 2022 | Resolutions
|
---|---|
5 April 2022 | Resolutions
|
4 February 2022 | Registered office address changed from Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages) |
30 December 2021 | Registered office address changed from Radleigh House /1 Golf Road Clarkston Glasgow G76 7HU to Interpath Advisory 319 st Vincent Street Glasgow G2 5AS on 30 December 2021 (2 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
3 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
23 June 2016 | Registration of charge SC3838840002, created on 20 June 2016 (8 pages) |
23 June 2016 | Satisfaction of charge SC3838840001 in full (1 page) |
23 June 2016 | Registration of charge SC3838840002, created on 20 June 2016 (8 pages) |
23 June 2016 | Satisfaction of charge SC3838840001 in full (1 page) |
20 June 2016 | Registration of charge SC3838840001, created on 1 June 2016 (8 pages) |
20 June 2016 | Registration of charge SC3838840001, created on 1 June 2016 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 December 2012 | Registered office address changed from 10 Davies Acre East Kilbride Glasgow G74 5BZ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 10 Davies Acre East Kilbride Glasgow G74 5BZ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 10 Davies Acre East Kilbride Glasgow G74 5BZ United Kingdom on 4 December 2012 (1 page) |
1 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Change of accounting reference date (3 pages) |
4 April 2012 | Change of accounting reference date (3 pages) |
28 November 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
28 November 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
13 October 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
13 October 2010 | Appointment of Gary William Smith as a director (3 pages) |
13 October 2010 | Appointment of Gary William Smith as a director (3 pages) |
23 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
23 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
18 August 2010 | Incorporation (23 pages) |
18 August 2010 | Incorporation (23 pages) |