Glasgow
G51 1QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jatinder Singh 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Appointment of Jatinder Singh as a director (3 pages) |
19 July 2011 | Appointment of Jatinder Singh as a director (3 pages) |
1 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2011 | Incorporation (23 pages) |
26 May 2011 | Incorporation (23 pages) |