Edinburgh
Midlothian
EH4 8EP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 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 | 30 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
22 October 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
12 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
13 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
13 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Director's details changed for Charles Gulland on 1 October 2011 (2 pages) |
1 February 2011 | Appointment of Charles Gulland as a director (3 pages) |
1 February 2011 | Appointment of Charles Gulland as a director (3 pages) |
3 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
3 December 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
30 November 2010 | Incorporation (23 pages) |
30 November 2010 | Incorporation (23 pages) |