Glasgow
G51 2JQ
Scotland
Director Name | Mr Beltus Ojong Etchu |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 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 | Sabina Etchu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 300 Broomloan Road Glasgow G51 2JQ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
29 June 2012 | Appointment of Mrs Sabina Etchu as a director (2 pages) |
29 June 2012 | Termination of appointment of Beltus Etchu as a director (1 page) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Termination of appointment of Beltus Etchu as a director (1 page) |
29 June 2012 | Appointment of Mrs Sabina Etchu as a director (2 pages) |
11 August 2011 | Termination of appointment of Sabina Etchu as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Sabina Etchu as a secretary (2 pages) |
19 July 2011 | Appointment of Sabina Etchu as a secretary (3 pages) |
19 July 2011 | Appointment of Beltus Ojong Etchu as a director (3 pages) |
19 July 2011 | Appointment of Sabina Etchu as a secretary (3 pages) |
19 July 2011 | Appointment of Beltus Ojong Etchu as a director (3 pages) |
14 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 June 2011 | Incorporation (23 pages) |
10 June 2011 | Incorporation (23 pages) |