Bo'Ness
West Lothian
EH51 9TJ
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 | 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Murray Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,591 |
Cash | £146,311 |
Current Liabilities | £46,467 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 March 2013 | Delivered on: 16 March 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 allenvale road aberdeen ABN87871. Outstanding |
---|
9 November 2017 | Change of details for Mr Murray Henderson as a person with significant control on 31 October 2017 (2 pages) |
---|---|
9 November 2017 | Director's details changed for Murray Alastair Henderson on 31 October 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
13 January 2017 | Registered office address changed from 395 Hardgate Aberdeen Aberdeen AB10 6BW to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 13 January 2017 (1 page) |
13 January 2017 | Director's details changed for Murray Alastair Henderson on 4 January 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 July 2016 | Satisfaction of charge 1 in full (1 page) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2013 | Director's details changed (2 pages) |
8 March 2013 | Registered office address changed from 35 Allenvale Road Aberdeen AB10 7FF United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 35 Allenvale Road Aberdeen AB10 7FF United Kingdom on 8 March 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
30 March 2011 | Appointment of Murray Alastair Henderson as a director (3 pages) |
14 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 March 2011 | Resolutions
|
9 March 2011 | Incorporation (22 pages) |