1 Golf Road, Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 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 | C/O O''Haras Radleigh House 1 Golf Road, Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Year | 2013 |
---|---|
Net Worth | -£23,276 |
Current Liabilities | £23,609 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 August 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Sarah Mckellar as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Notification of Sarah Mckellar as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Notification of Stuart Mckellar as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Stuart Mckellar as a person with significant control on 1 July 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
21 June 2011 | Appointment of Stuart Mckellar as a director (3 pages) |
21 June 2011 | Appointment of Stuart Mckellar as a director (3 pages) |
6 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2011 | Incorporation (23 pages) |
26 May 2011 | Incorporation (23 pages) |