West Kilbride
Ayrshire
KA23 9JJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 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 | W G Dickson & Co. Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian Sarginson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,702 |
Cash | £1,157 |
Current Liabilities | £21,881 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
10 February 2021 | Resolutions
|
---|---|
10 February 2021 | Sub-division of shares on 8 January 2021 (4 pages) |
10 February 2021 | Change of share class name or designation (2 pages) |
10 February 2021 | Memorandum and Articles of Association (28 pages) |
23 December 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 March 2018 | Change of details for Mr Brian Sargenson as a person with significant control on 20 March 2018 (2 pages) |
15 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Termination of appointment of W G Dickson & Co. Ltd. as a director (1 page) |
12 January 2012 | Appointment of Mr Brian Sargenson as a director (2 pages) |
12 January 2012 | Appointment of Mr Brian Sargenson as a director (2 pages) |
12 January 2012 | Termination of appointment of W G Dickson & Co. Ltd. as a director (1 page) |
31 October 2011 | Appointment of W G Dickson & Co. Ltd. as a director (2 pages) |
31 October 2011 | Appointment of W G Dickson & Co. Ltd. as a director (2 pages) |
19 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2011 | Incorporation (23 pages) |
12 July 2011 | Incorporation (23 pages) |