Galston
Ayrshire
KA4 8HG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 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 | 05 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Derek Noble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£133,648 |
Cash | £170 |
Current Liabilities | £161,757 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2023 (1 month, 4 weeks from now) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
26 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 5 May 2018 with updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 February 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 January 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
20 January 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Memorandum and Articles of Association (15 pages) |
28 July 2011 | Memorandum and Articles of Association (15 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
10 June 2011 | Company name changed derek noble LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Resolutions
|
10 June 2011 | Company name changed derek noble LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Resolutions
|
3 June 2011 | Appointment of Derek Noble as a director (3 pages) |
3 June 2011 | Appointment of Derek Noble as a director (3 pages) |
12 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 May 2011 | Incorporation (23 pages) |
5 May 2011 | Incorporation (23 pages) |