Glasgow
G3 7LW
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 |
Director Name | Ms Claire Elizabeth McCool |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Ms Constance Elizabeth McCool-Duncan |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW 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 | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
334 at £1 | Constance Elizabeth Mccool-duncan 33.40% Ordinary |
---|---|
333 at £1 | Angus Alexander Mccool-duncan 33.30% Ordinary |
333 at £1 | Rory Patrick Mccool-duncan 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,235 |
Current Liabilities | £5,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
15 June 2015 | Delivered on: 6 July 2015 Persons entitled: Ithaca Management Pte. LTD Classification: A registered charge Outstanding |
---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 May 2020 with updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
6 September 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
6 July 2015 | Registration of charge SC4001850001, created on 15 June 2015 (11 pages) |
6 July 2015 | Registration of charge SC4001850001, created on 15 June 2015 (11 pages) |
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
19 December 2013 | Company name changed moregames LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed moregames LIMITED\certificate issued on 19/12/13
|
11 December 2013 | Termination of appointment of Claire Mccool as a director (1 page) |
11 December 2013 | Termination of appointment of Claire Mccool as a director (1 page) |
11 December 2013 | Termination of appointment of Constance Mccool-Duncan as a director (1 page) |
11 December 2013 | Termination of appointment of Constance Mccool-Duncan as a director (1 page) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Company name changed blockmuir LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Company name changed blockmuir LIMITED\certificate issued on 21/02/12
|
23 November 2011 | Appointment of Ms Constance Elizabeth Mccool-Duncan as a director (2 pages) |
23 November 2011 | Appointment of Ms Claire Elizabeth Mccool as a director (2 pages) |
23 November 2011 | Appointment of Ms Claire Elizabeth Mccool as a director (2 pages) |
23 November 2011 | Appointment of Ms Constance Elizabeth Mccool-Duncan as a director (2 pages) |
23 November 2011 | Appointment of Mr Alexander John Duncan as a director (2 pages) |
23 November 2011 | Appointment of Mr Alexander John Duncan as a director (2 pages) |
17 November 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 November 2011 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 17 November 2011 (2 pages) |
17 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 May 2011 | Incorporation (23 pages) |
24 May 2011 | Incorporation (23 pages) |