Kirkintilloch
Glasgow
G66 1HP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 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 | 08 September 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 24 Broadcroft Kirkintilloch Glasgow G66 1HP Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Gibb 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
11 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 May 2014 | Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road Lenzie G66 4SR United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Ladywood Wester Boghead 2 Crosshill Road Lenzie G66 4SR United Kingdom on 2 May 2014 (1 page) |
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 December 2012 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
10 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Appointment of George Gibb as a director (3 pages) |
10 September 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 September 2010 | Incorporation (23 pages) |