Broughton
Scottish Borders
ML12 6GB
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 |
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 | 4 Woodilee Broughton Scottish Borders ML12 6GB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71 |
Cash | £29,992 |
Current Liabilities | £30,063 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2014 | Application to strike the company off the register (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 November 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW United Kingdom on 17 February 2011 (2 pages) |
17 February 2011 | Appointment of Alexander Masson as a director (3 pages) |
14 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
8 February 2011 | Incorporation (23 pages) |