Alness
Ross-Shire
IV17 0SY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | 22 February 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Year | 2014 |
---|---|
Net Worth | £33,497 |
Cash | £30,375 |
Current Liabilities | £9,313 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
8 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 February 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
21 November 2016 | Micro company accounts made up to 28 February 2016 (1 page) |
21 November 2016 | Micro company accounts made up to 28 February 2016 (1 page) |
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
9 May 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Appointment of Mr Donald John Watt as a director (3 pages) |
4 April 2011 | Appointment of Mr Donald John Watt as a director (3 pages) |
24 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 March 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 24 March 2011 (2 pages) |
22 February 2011 | Incorporation (23 pages) |
22 February 2011 | Incorporation (23 pages) |