Glasgow
Strathclyde
G1 2RQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 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 | 01 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 142 West Nile Street Glasgow G1 2RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Williamina Mccoll 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
17 October 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Appointment of Williamina Douglas Mccoll as a director (3 pages) |
14 September 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 14 September 2011 (2 pages) |
14 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 September 2011 | Incorporation (23 pages) |