Glasgow
G41 5AA
Scotland
Secretary Name | Jean Ann Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 30 Sherbrooke Drive Glasgow G41 5AA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 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 | 04 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
80 at £1 | Graham Wilson 80.00% Ordinary |
---|---|
20 at £1 | Jean Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,699 |
Current Liabilities | £10,867 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 June 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
---|---|
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 June 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
8 July 2014 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 June 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
17 May 2011 | Appointment of Graham Hughes Wilson as a director (3 pages) |
17 May 2011 | Appointment of Jean Ann Wilson as a secretary (3 pages) |
13 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 May 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 May 2011 (2 pages) |
4 May 2011 | Incorporation (23 pages) |