Burnside
Glasgow
G73 3RG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 The Murray Square East Kilbride Glasgow G75 0BH Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
1 at £1 | Scott Gordon Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,852 |
Cash | £156,622 |
Current Liabilities | £77,609 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 December 2022 | Appointment of Mrs Julie Brown as a director on 31 December 2022 (2 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for Scott Gordon Brown on 19 September 2011 (5 pages) |
4 October 2011 | Director's details changed for Scott Gordon Brown on 19 September 2011 (5 pages) |
1 April 2011 | Appointment of Scott Gordon Brown as a director (3 pages) |
1 April 2011 | Appointment of Scott Gordon Brown as a director (3 pages) |
25 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 March 2011 | Incorporation (23 pages) |
21 March 2011 | Incorporation (23 pages) |