Bishopton
Renfrewshire
PA7 5EN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 31 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Doreen Kane 50.00% Ordinary |
---|---|
1 at £1 | Ian Kane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,534 |
Cash | £13,098 |
Current Liabilities | £11,192 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
24 February 2011 | Appointment of Ian Kane as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
24 February 2011 | Appointment of Ian Kane as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
15 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 February 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 February 2011 (2 pages) |
15 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 January 2011 | Incorporation (23 pages) |
31 January 2011 | Incorporation (23 pages) |