Edinburgh
EH12 5AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | 13 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £8,642 |
Cash | £27,610 |
Current Liabilities | £30,429 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2019 | Final account prior to dissolution in a winding-up by the court (10 pages) |
17 January 2018 | Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 17 January 2018 (2 pages) |
17 January 2018 | Notice of winding up order (2 pages) |
17 January 2018 | Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 17 January 2018 (2 pages) |
17 January 2018 | Notice of winding up order (2 pages) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 23 Townsend Place Kirkcaldy Fife KY1 1HB to 29 Townsend Place Kirkcaldy KY1 1HB on 6 June 2017 (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Appointment of Mr Usman Sultan as a director (2 pages) |
9 January 2012 | Appointment of Mr Usman Sultan as a director (2 pages) |
16 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2011 | Incorporation (23 pages) |
13 June 2011 | Incorporation (23 pages) |