Longridge
Bathgate
West Lothian
EH47 8SA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 23 August 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2a Barony Road Auchinleck Cumnock KA18 2LL Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Ballochmyle |
1 at £1 | Isobel Rose Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,759 |
Cash | £12,452 |
Current Liabilities | £15,058 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
6 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Appointment of Isobel Rose Robertson as a director (3 pages) |
1 September 2010 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU United Kingdom on 1 September 2010 (2 pages) |
1 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
25 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
25 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 August 2010 | Incorporation (23 pages) |