Motherwell
North Lanarkshire
ML1 1XA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | leofinancialservices.co.uk |
---|
Registered Address | C/O Leonard Curtis 2 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
60 at £1 | John Leonard 60.00% Ordinary |
---|---|
40 at £1 | Angela Armstrong 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,359 |
Cash | £52,942 |
Current Liabilities | £24,743 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
7 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2020 | Final account prior to dissolution in MVL (final account attached) (14 pages) |
28 November 2019 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to C/O Leonard Curtis 2 West Regent Street Glasgow G2 1RW on 28 November 2019 (2 pages) |
20 November 2019 | Resolutions
|
4 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Appointment of John Stephen Leonard as a director (3 pages) |
15 April 2011 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom on 15 April 2011 (2 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
15 April 2011 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom on 15 April 2011 (2 pages) |
15 April 2011 | Appointment of John Stephen Leonard as a director (3 pages) |
15 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 March 2011 | Incorporation (23 pages) |
29 March 2011 | Incorporation (23 pages) |