Dundonald
Kilmarnock
Ayrshire
KA2 9DX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Karen McNaughton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blackburn Drive Ayr Ayrshire KA7 2XW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cubeinteriors.co |
---|
Registered Address | 4 Atlantic Quay 70 York Street Glasgow Strathclyde G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,672 |
Cash | £4,866 |
Current Liabilities | £32,373 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2014 | Order of court for early dissolution (1 page) |
19 June 2014 | Registered office address changed from Burnside Hunterston Stair Mauchline Ayrshire KA5 5JD Scotland on 19 June 2014 (2 pages) |
16 June 2014 | Court order notice of winding up (1 page) |
16 June 2014 | Notice of winding up order (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 April 2013 | Termination of appointment of Karen Mcnaughton as a director on 28 February 2013 (1 page) |
9 April 2013 | Appointment of Mr Neil Martin Mcnaughton as a director on 28 February 2013 (2 pages) |
10 January 2013 | Registered office address changed from Hunterston Farm Stair Mauchline KA5 5JD United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-10
|
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 March 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
10 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Appointment of Mrs Karen Mcnaughton as a director (3 pages) |
14 October 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
6 October 2010 | Incorporation (23 pages) |