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 | 25 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Maurice Anthony Friel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
12 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Unit 15 blairlinn raod, blairlinn industrial estate, cumbernauld. DMB40812. Outstanding |
---|---|
12 July 2016 | Delivered on: 14 July 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Unit 15 blairlinn road, blairlinn industrial estate, cumbernauld. DMB40812. Outstanding |
15 June 2016 | Delivered on: 29 June 2016 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
14 April 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 March 2022 | Satisfaction of charge SC3921830002 in full (1 page) |
3 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
8 December 2020 | Satisfaction of charge SC3921830001 in full (1 page) |
8 December 2020 | Satisfaction of charge SC3921830003 in full (1 page) |
13 October 2020 | Appointment of Mrs Catherine Curran Tanner as a director on 7 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Maurice Anthony Friel as a director on 7 October 2020 (1 page) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Registration of charge SC3921830003, created on 12 July 2016 (5 pages) |
26 July 2016 | Registration of charge SC3921830003, created on 12 July 2016 (5 pages) |
14 July 2016 | Registration of charge SC3921830002, created on 12 July 2016 (5 pages) |
14 July 2016 | Registration of charge SC3921830002, created on 12 July 2016 (5 pages) |
29 June 2016 | Registration of charge SC3921830001, created on 15 June 2016 (9 pages) |
29 June 2016 | Registration of charge SC3921830001, created on 15 June 2016 (9 pages) |
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
2 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
2 June 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (3 pages) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (3 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Appointment of Mr Maurice Anthony Friel as a director (3 pages) |
30 January 2012 | Appointment of Mr Maurice Anthony Friel as a director (3 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
1 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 January 2011 | Incorporation (23 pages) |
25 January 2011 | Incorporation (23 pages) |