Glasgow
G2 2QZ
Scotland
Secretary Name | Anna Jane Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Regent Court 70 West Regent Street Glasgow G2 2QZ 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 | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Anna Mackay 50.00% Ordinary |
---|---|
50 at £1 | Gavin Mackay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,623 |
Cash | £7,383 |
Current Liabilities | £13,770 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 March 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Director's details changed for Gavin Alexander Mackay on 3 May 2013 (2 pages) |
16 May 2013 | Director's details changed for Gavin Alexander Mackay on 3 May 2013 (2 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Director's details changed for Gavin Alexander Mackay on 3 May 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Anna Jane Mackay on 3 May 2013 (1 page) |
16 May 2013 | Secretary's details changed for Anna Jane Mackay on 3 May 2013 (1 page) |
16 May 2013 | Secretary's details changed for Anna Jane Mackay on 3 May 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 July 2011 | Appointment of Gavin Alexander Mackay as a director (3 pages) |
6 July 2011 | Appointment of Gavin Alexander Mackay as a director (3 pages) |
6 July 2011 | Appointment of Anna Jane Mackay as a secretary (3 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 July 2011 | Appointment of Anna Jane Mackay as a secretary (3 pages) |
27 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 May 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 May 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 May 2011 (2 pages) |
27 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2011 | Incorporation (23 pages) |
4 May 2011 | Incorporation (23 pages) |