Dumbarton Road
Glasgow
G14 0HY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | 22 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 71 Kilbowie Road Clydebank G81 1BL Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Craig David Pollock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,102 |
Gross Profit | £29,889 |
Net Worth | £3,039 |
Cash | £2,510 |
Current Liabilities | £8,864 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
23 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
23 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 September 2019 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ Scotland to 478 Dumbarton Road Glasgow G11 6SQ on 26 September 2019 (1 page) |
13 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Craig Pollock as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Craig Pollock as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 January 2017 | Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7LS Scotland to 400 Great Western Road Glasgow G4 9HZ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7LS Scotland to 400 Great Western Road Glasgow G4 9HZ on 30 January 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
20 September 2016 | Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7SU to 143 Clober Road Milngavie Glasgow G62 7LS on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 143 Clober Road Milngavie Glasgow G62 7SU to 143 Clober Road Milngavie Glasgow G62 7LS on 20 September 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
18 May 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 September 2013 | Director's details changed for Craig David Pollock on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Craig David Pollock on 26 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
20 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Registered office address changed from 114 Craigdhu Road Glasgow G62 7PY on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 114 Craigdhu Road Glasgow G62 7PY on 19 December 2011 (2 pages) |
21 July 2011 | Appointment of Craig David Pollock as a director (3 pages) |
21 July 2011 | Appointment of Craig David Pollock as a director (3 pages) |
12 July 2011 | Registered office address changed from 1 Auchencruive Milngavie Glasgow G62 6EE United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 1 Auchencruive Milngavie Glasgow G62 6EE United Kingdom on 12 July 2011 (2 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 June 2011 | Incorporation (23 pages) |
22 June 2011 | Incorporation (23 pages) |