Perth
PH1 5SP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 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 | 24 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 38 St John Street Perth PH1 5SP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
1 at £1 | William John Buchan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,268 |
Cash | £125 |
Current Liabilities | £5,726 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2016 | Voluntary strike-off action has been suspended (1 page) |
13 April 2016 | Voluntary strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Application to strike the company off the register (3 pages) |
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
6 August 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
23 November 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
23 November 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (14 pages) |
28 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
20 June 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 June 2011 (2 pages) |
20 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 June 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 20 June 2011 (2 pages) |
20 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2011 | Appointment of William John Buchan as a director (3 pages) |
16 June 2011 | Appointment of William John Buchan as a director (3 pages) |
24 May 2011 | Incorporation (23 pages) |
24 May 2011 | Incorporation (23 pages) |