Glasgow
G33 3PX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 33a New Sneddon Street Paisley PA3 2AZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Ashley Malcolm 50.00% Ordinary |
---|---|
50 at £1 | William Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,495 |
Cash | £114,439 |
Current Liabilities | £744,187 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
24 January 2014 | Delivered on: 25 January 2014 Persons entitled: W.M. Mann & Co. (Investments) Limited Classification: A registered charge Particulars: Aegon life policy no. 0198220073 for £600.000 sum assured on the life of william iain fulton fraser. Outstanding |
---|---|
7 June 2013 | Delivered on: 15 June 2013 Persons entitled: Wm Mann & Co (Investments) Limited Classification: A registered charge Particulars: Development site at strathearn house, western road auchterarder PTH36351. Outstanding |
31 May 2011 | Delivered on: 17 June 2011 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as lodge house strathearn home, western road auchterarder perthshire. Outstanding |
31 May 2011 | Delivered on: 17 June 2011 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as curling pong cottage strathearn lodge, 4 western road auchterarder perthshire pth 36351. Outstanding |
31 May 2011 | Delivered on: 17 June 2011 Persons entitled: W M Mann & Co (Investments) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as development site at strathean house, 4 western road auchterarder perthshire. Outstanding |
23 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 July 2021 | Registered office address changed from 712 Edinburgh Road Glasgow G33 3PU United Kingdom to 33a New Sneddon Street Paisley PA3 2AZ on 15 July 2021 (1 page) |
26 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 24 March 2016 Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 Statement of capital on 2016-04-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-17
|
25 January 2014 | Registration of charge 3962600005 (23 pages) |
25 January 2014 | Registration of charge 3962600005 (23 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 June 2013 | Registration of charge 3962600004 (8 pages) |
15 June 2013 | Registration of charge 3962600004 (8 pages) |
8 April 2013 | Annual return made up to 24 March 2013 (14 pages) |
8 April 2013 | Annual return made up to 24 March 2013 (14 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
14 April 2011 | Appointment of Steven Paul Malcolm as a director (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
14 April 2011 | Appointment of Steven Paul Malcolm 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) |
24 March 2011 | Incorporation (23 pages) |
24 March 2011 | Incorporation (23 pages) |