Paisley
PA2 6QL
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 | Lochfield House 135 Neilston Road Paisley PA2 6QL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jamie Mcarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £365 |
Cash | £1,457 |
Current Liabilities | £2,595 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | Application to strike the company off the register (2 pages) |
29 March 2016 | Application to strike the company off the register (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of Jamie King Mcarthur as a director (3 pages) |
6 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
6 September 2010 | Appointment of Jamie King Mcarthur as a director (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
6 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages) |
24 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
24 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
24 August 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 August 2010 | Incorporation (23 pages) |
23 August 2010 | Incorporation (23 pages) |