Carmunnock
Glasgow
G76 9AT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | 23 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ramsayandswan.co.uk/store/ |
---|---|
Telephone | 0141 4295191 |
Telephone region | Glasgow |
Registered Address | 140 Nelson Street Glasgow G5 8EJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | -£11,210 |
Current Liabilities | £12,960 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (10 months, 4 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
19 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 June 2020 | Director's details changed for Mrs Fiona Gregan on 26 June 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 5 Houston Place Glasgow G5 8SG to 140 Nelson Street Glasgow G5 8EJ on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from 5 Houston Place Glasgow G5 8SG to 140 Nelson Street Glasgow G5 8EJ on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 5 Houston Place Glasgow G5 8SG to 140 Nelson Street Glasgow G5 8EJ on 4 August 2015 (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders
|
26 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Fiona Gregan as a director (3 pages) |
8 April 2011 | Appointment of Fiona Gregan as a director (3 pages) |
31 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 March 2011 | Incorporation (23 pages) |
23 March 2011 | Incorporation (23 pages) |