Glasgow
G41 2LL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Charles Roddick Fraser Sampson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathaven Business Centre 7 Green Street Strathaven Lanarkshire ML10 6LT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Antonia Sampson 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
8 July 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
31 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
11 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
11 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 May 2015 | Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Glasgow South Lanarkshire G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Glasgow South Lanarkshire G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Registered office address changed from Strathaven Business Centre 7 Green Street Strathaven Lanarkshire ML10 6LT Scotland on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from Strathaven Business Centre 7 Green Street Strathaven Lanarkshire ML10 6LT Scotland on 28 August 2013 (1 page) |
26 August 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 August 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Termination of appointment of Charles Sampson as a director (1 page) |
18 July 2012 | Termination of appointment of Charles Sampson as a director (1 page) |
17 May 2012 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2012 (1 page) |
29 September 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
29 September 2011 | Termination of appointment of Stephen Mabbott as a director (1 page) |
29 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
29 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
2 September 2011 | Appointment of Mrs Antonia Louis Pauline Sampson as a director (2 pages) |
2 September 2011 | Appointment of Mrs Antonia Louis Pauline Sampson as a director (2 pages) |
2 September 2011 | Appointment of Mr Charles Roddick Fraser Sampson as a director (2 pages) |
2 September 2011 | Appointment of Mr Charles Roddick Fraser Sampson as a director (2 pages) |
31 August 2011 | Incorporation (23 pages) |
31 August 2011 | Incorporation (23 pages) |