Livingston
Edinburgh
EH54 8AP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 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 | 03 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Hassan Mohamed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,686 |
Cash | £1,368 |
Current Liabilities | £56,537 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2017 | Notice of final meeting of creditors (14 pages) |
20 November 2017 | Notice of final meeting of creditors (14 pages) |
22 March 2017 | Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from 482 Lanark Road West Edinburgh Midlothian EH14 7AN to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 March 2017 (2 pages) |
20 March 2017 | Court order notice of winding up (1 page) |
20 March 2017 | Notice of winding up order (1 page) |
20 March 2017 | Court order notice of winding up (1 page) |
20 March 2017 | Notice of winding up order (1 page) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 June 2012 | Director's details changed for Hassan Mohamed on 3 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Hassan Mohamed on 3 June 2011 (2 pages) |
7 June 2012 | Director's details changed for Hassan Mohamed on 3 June 2011 (2 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 26 April 2012 (2 pages) |
29 December 2011 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on 29 December 2011 (2 pages) |
29 December 2011 | Registered office address changed from Kensington House 227 Sauchiehall Street Glasgow G2 3EX United Kingdom on 29 December 2011 (2 pages) |
13 September 2011 | Appointment of Hassan Mohammed as a director (3 pages) |
13 September 2011 | Appointment of Hassan Mohammed as a director (3 pages) |
9 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 June 2011 | Incorporation (23 pages) |
3 June 2011 | Incorporation (23 pages) |