Edinburgh
EH4 6NA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 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 | 17 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Robert Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,678 |
Current Liabilities | £42,268 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Notice of final meeting of creditors (18 pages) |
1 December 2014 | Notice of final meeting of creditors (18 pages) |
5 November 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 5 November 2013 (2 pages) |
5 November 2013 | Court order notice of winding up (1 page) |
5 November 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 5 November 2013 (2 pages) |
5 November 2013 | Notice of winding up order (1 page) |
5 November 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX United Kingdom on 5 November 2013 (2 pages) |
5 November 2013 | Notice of winding up order (1 page) |
5 November 2013 | Court order notice of winding up (1 page) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Appointment of Mr Robert James Davis as a director (2 pages) |
29 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
29 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
29 March 2011 | Appointment of Mr Robert James Davis as a director (2 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 March 2011 | Incorporation (23 pages) |
17 March 2011 | Incorporation (23 pages) |