Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 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 | 27 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Michael Brian Coyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,675 |
Cash | £6,052 |
Current Liabilities | £24,333 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2015 | Order of court for early dissolution (1 page) |
1 June 2015 | Order of court for early dissolution (1 page) |
16 January 2014 | Court order notice of winding up (1 page) |
16 January 2014 | Notice of winding up order (1 page) |
16 January 2014 | Court order notice of winding up (1 page) |
16 January 2014 | Notice of winding up order (1 page) |
10 January 2014 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom on 10 January 2014 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Appointment of Michael Brian Coyle as a director (3 pages) |
16 November 2010 | Appointment of Michael Brian Coyle as a director (3 pages) |
1 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 October 2010 | Incorporation (23 pages) |
27 October 2010 | Incorporation (23 pages) |