Morpeth
Northumberland
NE61 1YS
Director Name | Mr Stephen McCabe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Dowanside Road Glasgow G12 9DW Scotland |
Secretary Name | Stephen McCabe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Dowanside Road Glasgow G12 9DW 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 |
Registered Address | 49 Dowanside Road Glasgow G12 9DW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
50 at £1 | Gemi Investments 50.00% Ordinary |
---|---|
25 at £1 | Robert Urwin 25.00% Ordinary |
25 at £1 | Stephen Mccabe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,170 |
Cash | £13,719 |
Current Liabilities | £38,173 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Secretary's details changed for Stephen Mccabe on 2 February 2016 (1 page) |
2 August 2016 | Secretary's details changed for Stephen Mccabe on 2 February 2016 (1 page) |
2 August 2016 | Registered office address changed from 71 Hanover Street Edinburgh EH2 1EE to 49 Dowanside Road Glasgow G12 9DW on 2 August 2016 (1 page) |
2 August 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Director's details changed for Mr Stephen Mccabe on 2 February 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Stephen Mccabe on 2 February 2016 (2 pages) |
2 August 2016 | Registered office address changed from 71 Hanover Street Edinburgh EH2 1EE to 49 Dowanside Road Glasgow G12 9DW on 2 August 2016 (1 page) |
2 August 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Director's details changed for Stephen Mccabe on 1 January 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Stephen Mccabe on 1 January 2015 (1 page) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Stephen Mccabe on 1 January 2015 (1 page) |
6 February 2015 | Director's details changed for Stephen Mccabe on 1 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Stephen Mccabe on 1 January 2015 (2 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Stephen Mccabe on 1 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Company name changed newwave properties international LTD.\certificate issued on 11/04/12
|
11 April 2012 | Company name changed newwave properties international LTD.\certificate issued on 11/04/12
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
29 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Appointment of Stephen Mccabe as a director (3 pages) |
9 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
9 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
9 May 2011 | Appointment of Robert Urwin as a director (3 pages) |
9 May 2011 | Appointment of Stephen Mccabe as a director (3 pages) |
9 May 2011 | Appointment of Stephen Mccabe as a secretary (3 pages) |
9 May 2011 | Appointment of Robert Urwin as a director (3 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
9 May 2011 | Appointment of Stephen Mccabe as a secretary (3 pages) |
10 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2011 | Incorporation (23 pages) |
4 February 2011 | Incorporation (23 pages) |