Company NameObrero Limited
Company StatusDissolved
Company NumberSC389359
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date28 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJessica Thomson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleProcess Engineer
Country of ResidenceScotland
Correspondence Address7a Hyndland Court
6a Sydenham Road .
Glasgow
G12 9NR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address7a Hyndland Court
6a Sydenham Road .
Glasgow
G12 9NR
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

75 at £1Mrs Jessica Thomson
75.00%
Ordinary
25 at £1Scott Thomson
25.00%
Ordinary

Financials

Year2014
Net Worth£54,769
Cash£83,570
Current Liabilities£37,541

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Return of final meeting of voluntary winding up (4 pages)
28 April 2014Return of final meeting of voluntary winding up (4 pages)
2 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(3 pages)
13 December 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 100
(3 pages)
1 October 2012Registered office address changed from Flat 9 1 Crown Gardens Glasgow G12 9HJ Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Flat 9 1 Crown Gardens Glasgow G12 9HJ Scotland on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Flat 9 1 Crown Gardens Glasgow G12 9HJ Scotland on 1 October 2012 (1 page)
1 October 2012Director's details changed for Jessica Thomson on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Jessica Thomson on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Jessica Thomson on 1 October 2012 (2 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
27 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Jessica Thomson on 25 October 2011 (2 pages)
26 October 2011Registered office address changed from 9/1 Crown Gardens Dowanhill Glasgow G12 9HJ United Kingdom on 26 October 2011 (1 page)
26 October 2011Director's details changed for Jessica Thomson on 25 October 2011 (2 pages)
26 October 2011Registered office address changed from 9/1 Crown Gardens Dowanhill Glasgow G12 9HJ United Kingdom on 26 October 2011 (1 page)
17 August 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
17 August 2011Current accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
10 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
13 December 2010Appointment of Jessica Thomson as a director (3 pages)
13 December 2010Appointment of Jessica Thomson as a director (3 pages)
25 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
25 November 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
23 November 2010Incorporation (22 pages)
23 November 2010Incorporation (22 pages)