Glasgow
G4 9HZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 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 | 25 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.guitarrepairshop.co.uk |
---|---|
Telephone | 0141 3392941 |
Telephone region | Glasgow |
Registered Address | 400 Great Western Road Glasgow G4 9HZ Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
100 at £1 | James Cannell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,323 |
Cash | £982 |
Current Liabilities | £17,071 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Appointment of Mr James Cannell as a director (2 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
24 August 2011 | Appointment of Mr James Cannell as a director (2 pages) |
24 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
1 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
25 July 2011 | Incorporation (23 pages) |
25 July 2011 | Incorporation (23 pages) |