Hillington Park
Glasgow
Renfrewshire
G52 4LT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.sigma-antennas.com/ |
---|---|
Telephone | 0141 8823300 |
Telephone region | Glasgow |
Registered Address | 30 Kelvin Avenue Hillington Park Glasgow Renfrewshire G52 4LT Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,719 |
Cash | £4,169 |
Current Liabilities | £74,952 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Registered office address changed from Suite 7, Merlin House Mossland Road Hillington Park Glasgow Renfrewshire G52 4XZ on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from Suite 7, Merlin House Mossland Road Hillington Park Glasgow Renfrewshire G52 4XZ on 16 August 2012 (1 page) |
30 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
18 March 2011 | Appointment of Gordon Campbell as a director (3 pages) |
18 March 2011 | Appointment of Gordon Campbell as a director (3 pages) |
18 March 2011 | Registered office address changed from Suite 7 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from Suite 7 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ United Kingdom on 18 March 2011 (2 pages) |
10 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 March 2011 | Incorporation (22 pages) |
7 March 2011 | Incorporation (22 pages) |