Glasgow
G3 7NY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Thomas McCabe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,114 |
Cash | £7,449 |
Current Liabilities | £1,500 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Termination of appointment of Thomas Mccabe as a director on 19 April 2015 (1 page) |
5 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Thomas Mccabe as a director on 19 April 2015 (1 page) |
5 November 2015 | Appointment of Mrs Shuming Kong as a director on 22 April 2015 (2 pages) |
5 November 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Appointment of Mrs Shuming Kong as a director on 22 April 2015 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
5 July 2011 | Appointment of Mr Thomas Mccabe as a director (3 pages) |
5 July 2011 | Appointment of Mr Thomas Mccabe as a director (3 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 June 2011 | Incorporation (23 pages) |
21 June 2011 | Incorporation (23 pages) |