Glasgow
G12 8HN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 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 | 30 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mary Elizabeth Connolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£600 |
Current Liabilities | £600 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 April 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Appointment of Mr Brendon Patrick Fleming Connolly as a director (2 pages) |
9 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
30 August 2011 | Incorporation (23 pages) |