East Kilbride
Glasgow
G74 4LZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Stephen Feeley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(4 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | John Patrick Smith 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2016 | Application to strike the company off the register (3 pages) |
15 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
16 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
28 August 2012 | Register(s) moved to registered inspection location (1 page) |
28 August 2012 | Register(s) moved to registered inspection location (1 page) |
28 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Director's details changed for John Patrick Smith on 1 July 2011 (2 pages) |
27 August 2012 | Termination of appointment of Stephen Feeley as a director (1 page) |
27 August 2012 | Director's details changed for Mr Stephen Feeley on 1 July 2011 (2 pages) |
27 August 2012 | Director's details changed for Mr Stephen Feeley on 1 July 2011 (2 pages) |
27 August 2012 | Director's details changed for John Patrick Smith on 1 July 2011 (2 pages) |
27 August 2012 | Director's details changed for Mr Stephen Feeley on 1 July 2011 (2 pages) |
27 August 2012 | Register inspection address has been changed (1 page) |
27 August 2012 | Register inspection address has been changed (1 page) |
27 August 2012 | Director's details changed for John Patrick Smith on 1 July 2011 (2 pages) |
27 August 2012 | Termination of appointment of Stephen Feeley as a director (1 page) |
10 August 2012 | Registered office address changed from 71 Oxford Street Glasgow G5 9EP United Kingdom on 10 August 2012 (3 pages) |
10 August 2012 | Registered office address changed from 71 Oxford Street Glasgow G5 9EP United Kingdom on 10 August 2012 (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
20 June 2011 | Appointment of Mr Stephen Feeley as a director (4 pages) |
20 June 2011 | Appointment of Mr Stephen Feeley as a director (4 pages) |
9 June 2011 | Appointment of John Patrick Smith as a director (3 pages) |
9 June 2011 | Appointment of John Patrick Smith 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 Stephen Mabbott as a director (2 pages) |
12 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 May 2011 | Incorporation (23 pages) |
6 May 2011 | Incorporation (23 pages) |