Glasgow
G3 7RH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,246 |
Cash | £1,089 |
Current Liabilities | £3,335 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 July 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
18 July 2017 | Bona Vacantia disclaimer (1 page) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (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) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
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) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Appointment of Mohammed Nawaz as a director (3 pages) |
4 August 2011 | Appointment of Mohammed Nawaz as a director (3 pages) |
2 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 July 2011 | Incorporation (23 pages) |
26 July 2011 | Incorporation (23 pages) |