Glasgow
G3 7NG
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 | 14 Newton Place C/O Gallone & Co Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jean Mckechnie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,660 |
Cash | £3,575 |
Current Liabilities | £37,437 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 July 2019 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to 14 Newton Place Glasgow G3 7PY on 2 July 2019 (1 page) |
2 July 2019 | Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to 14 Newton Place C/O Gallone & Co Glasgow G3 7PY on 2 July 2019 (1 page) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 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
|
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
21 November 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
10 March 2011 | Appointment of Jean Mckechnie as a director (3 pages) |
10 March 2011 | Appointment of Jean Mckechnie as a director (3 pages) |
24 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 February 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 February 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 February 2011 | Incorporation (23 pages) |
22 February 2011 | Incorporation (23 pages) |