Uplawmoor
Glasgow
G78 4DE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 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 | 03 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.integraenergy.co.uk |
---|---|
Telephone | 0141 4047810 |
Telephone region | Glasgow |
Registered Address | 113a Orchard Park Avenue Giffnock Glasgow G46 7BW Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,568 |
Cash | £12,165 |
Current Liabilities | £38,333 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | Voluntary strike-off action has been suspended (1 page) |
20 June 2014 | Voluntary strike-off action has been suspended (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 121 Orchard Park Avenue Giffnock Glasgow G46 7BW United Kingdom on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 121 Orchard Park Avenue Giffnock Glasgow G46 7BW United Kingdom on 21 June 2012 (2 pages) |
21 June 2011 | Appointment of Mr George Kolasinski as a director (2 pages) |
21 June 2011 | Appointment of Mr George Kolasinski as a director (2 pages) |
19 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 May 2011 | Incorporation (23 pages) |
3 May 2011 | Incorporation (23 pages) |