Cleghorn
Lanark
ML11 7SG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jennifer Arnold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,145 |
Current Liabilities | £15,895 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
16 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 February 2014 | Director's details changed for Mrs Jennifer Arnold on 30 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mrs Jennifer Arnold on 30 January 2014 (2 pages) |
2 September 2013 | Director's details changed for Miss Jennifer Arnold on 22 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Miss Jennifer Arnold on 22 August 2013 (2 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (12 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (12 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mrs Jennifer Francis on 22 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mrs Jennifer Francis on 22 July 2012 (2 pages) |
7 August 2012 | Company name changed tic tac equestrian LTD.\certificate issued on 07/08/12
|
7 August 2012 | Company name changed tic tac equestrian LTD.\certificate issued on 07/08/12
|
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
22 August 2011 | Appointment of Jennifer Francis as a director (3 pages) |
22 August 2011 | Appointment of Jennifer Francis as a director (3 pages) |
22 August 2011 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 22 August 2011 (2 pages) |
27 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 July 2011 | Incorporation (22 pages) |
22 July 2011 | Incorporation (22 pages) |