Glasgow
G1 4QR
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 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 | 24 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
75 at £1 | Jamie Crumlish 75.00% Ordinary |
---|---|
25 at £1 | Fiona Crumlish 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,742 |
Cash | £49,541 |
Current Liabilities | £35,943 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 August 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR United Kingdom on 5 August 2013 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 October 2012 | Director's details changed for Jamie Crumlish on 19 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Jamie Crumlish on 19 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
18 October 2011 | Appointment of Jamie Crumlish as a director (3 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
18 October 2011 | Appointment of Jamie Crumlish as a director (3 pages) |
1 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 August 2011 | Incorporation (23 pages) |
24 August 2011 | Incorporation (23 pages) |