Nr. Broxburn
West Lothian
EH52 5QB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 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 | Stephen Duncan Beebe |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | Scotland |
Correspondence Address | 13 Kilpunt Steadings Broxburn West Lothian EH52 5QB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
28 November 2018 | Cessation of Stephen Duncan Beebe as a person with significant control on 2 March 2018 (1 page) |
28 November 2018 | Termination of appointment of Stephen Duncan Beebe as a director on 2 March 2018 (1 page) |
16 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Stephen Duncan Beebe on 1 August 2013 (2 pages) |
26 March 2014 | Director's details changed for Stephen Duncan Beebe on 1 August 2013 (2 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Stephen Duncan Beebe on 1 August 2013 (2 pages) |
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
14 March 2011 | Appointment of Stephen Duncan Beebe as a director (3 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
14 March 2011 | Appointment of Patricia Ena Reid as a director (3 pages) |
14 March 2011 | Appointment of Patricia Ena Reid as a director (3 pages) |
14 March 2011 | Appointment of Stephen Duncan Beebe as a director (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 George Mabbott as a director (2 pages) |
10 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
10 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 February 2011 | Incorporation (23 pages) |
8 February 2011 | Incorporation (23 pages) |