Milngavie
G62 8NT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Joanne Boyle 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £53,343 |
Cash | £70,172 |
Current Liabilities | £18,556 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2021 | Application to strike the company off the register (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
6 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
12 October 2017 | Director's details changed for Joanne Boyle on 2 March 2017 (2 pages) |
12 October 2017 | Change of details for Joanne Boyle as a person with significant control on 2 March 2017 (2 pages) |
12 October 2017 | Director's details changed for Joanne Boyle on 2 March 2017 (2 pages) |
12 October 2017 | Change of details for Joanne Boyle as a person with significant control on 2 March 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
4 January 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
4 January 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Register(s) moved to registered inspection location (1 page) |
7 January 2011 | Appointment of Joanne Boyle as a director (2 pages) |
7 January 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Register inspection address has been changed (1 page) |
7 January 2011 | Appointment of Joanne Boyle as a director (2 pages) |
7 January 2011 | Register(s) moved to registered inspection location (1 page) |
26 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
26 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
26 November 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
26 November 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
24 November 2010 | Incorporation (22 pages) |
24 November 2010 | Incorporation (22 pages) |