Wiston
Biggar
Lanarkshire
ML12 6HU
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 |
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 | 85 High Street Biggar ML12 6DL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Ewan Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,188 |
Cash | £1,928 |
Current Liabilities | £10,116 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Appointment of Ewan Scott Ross as a director (3 pages) |
4 July 2011 | Appointment of Ewan Scott Ross 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) |