Cumnock
Ayrshire
KA18 1FB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 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 | 04 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.glasgowweddingexhibition.com |
---|
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alexa Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322 |
Cash | £2,321 |
Current Liabilities | £10,230 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
11 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2019 | Court order for early dissolution in a winding-up by the court (4 pages) |
3 December 2018 | Registered office address changed from Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 3 December 2018 (2 pages) |
3 December 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 November 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 9 November 2016 (2 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Alexa Eve Scott on 4 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Alexa Eve Scott on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Alexa Eve Scott on 4 February 2014 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Appointment of Alexa Scott as a director (3 pages) |
14 February 2011 | Appointment of Alexa Scott as a director (3 pages) |
9 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2011 | Incorporation (23 pages) |
4 February 2011 | Incorporation (23 pages) |