Edinburgh
EH6 5HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 4 First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
100 at £1 | Jolene Ann Forsyth 100.00% Ordinary |
---|
Year | 2013 |
---|---|
Net Worth | -£1,240 |
Cash | £5,077 |
Current Liabilities | £13,584 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
10 May 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
20 September 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 20 September 2016 (1 page) |
20 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Director's details changed for Jolene Ann Forsyth on 11 June 2015 (3 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Director's details changed for Jolene Ann Forsyth on 1 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Jolene Ann Forsyth on 1 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Appointment of Jolene Ann Forsyth as a director (2 pages) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
11 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
11 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2011 | Incorporation (22 pages) |