Glasgow
G2 4BL
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 |
Director Name | Mr Stephen John Inglis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9b Old Bothwell Road Bothwell Glasgow G71 8AW Scotland |
Telephone | 0141 2483355 |
---|---|
Telephone region | Glasgow |
Registered Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Scott Howie 50.00% Ordinary |
---|---|
25 at £1 | Ashley Howie 25.00% Ordinary B |
15 at £1 | Caroline Inglis 15.00% Ordinary B |
10 at £1 | Scott Howie 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £149,624 |
Cash | £21,391 |
Current Liabilities | £21,676 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
5 February 2021 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
20 November 2019 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
6 September 2019 | Director's details changed for Mr Scott Howie on 6 September 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
16 September 2016 | Termination of appointment of Stephen John Inglis as a director on 10 November 2015 (1 page) |
16 September 2016 | Termination of appointment of Stephen John Inglis as a director on 10 November 2015 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 January 2015 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA to 21 Blythswood Square Glasgow G2 4BL on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA to 21 Blythswood Square Glasgow G2 4BL on 16 January 2015 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
9 May 2011 | Appointment of Scott Howie as a director (3 pages) |
9 May 2011 | Appointment of Stephen John Inglis as a director (3 pages) |
9 May 2011 | Appointment of Scott Howie as a director (3 pages) |
9 May 2011 | Register inspection address has been changed (2 pages) |
9 May 2011 | Appointment of Stephen John Inglis as a director (3 pages) |
9 May 2011 | Register inspection address has been changed (2 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
24 March 2011 | Current accounting period shortened from 31 March 2012 to 31 August 2011 (3 pages) |
24 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
24 March 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
24 March 2011 | Current accounting period shortened from 31 March 2012 to 31 August 2011 (3 pages) |
23 March 2011 | Incorporation (22 pages) |
23 March 2011 | Incorporation (22 pages) |