Loanhead
Midlothian
EH20 9JN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(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 | 28 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Lothian Street Dalkeith EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mark Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £41 |
Current Liabilities | £5,671 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
11 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (4 pages) |
26 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Mark Thomson as a director (3 pages) |
7 February 2011 | Appointment of Mark Thomson as a director (3 pages) |
31 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
31 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
28 January 2011 | Incorporation (23 pages) |
28 January 2011 | Incorporation (23 pages) |