Glasgow
G12 8HN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 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 | 16 December 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Hawks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,816 |
Cash | £28,783 |
Current Liabilities | £11,119 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 September 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
13 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
5 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
21 December 2010 | Appointment of Mr David Allan as a director (2 pages) |
16 December 2010 | Incorporation (23 pages) |