Glasgow
G41 5AW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 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 Nicholas Alexander Short |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 269a Nithsdale Road Glasgow G41 5AW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 90-96 Dykehead Street Glasgow G33 4AQ Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Year | 2013 |
---|---|
Net Worth | -£6,630 |
Cash | £329 |
Current Liabilities | £49,404 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 170 Clydeholm Road Glasgow G14 0QQ to 90-96 Dykehead Street Glasgow G33 4AQ on 7 November 2018 (1 page) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Nicholas Alexander Short as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Nicholas Alexander Short as a director on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Nicholas Alexander Short as a director on 5 February 2015 (1 page) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 April 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 4 April 2013 (2 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
16 September 2011 | Appointment of Nicholas Short as a director (3 pages) |
16 September 2011 | Appointment of Alexander Short as a director (3 pages) |
16 September 2011 | Appointment of Nicholas Short as a director (3 pages) |
16 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
16 September 2011 | Appointment of Alexander Short as a director (3 pages) |
13 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 September 2011 | Incorporation (23 pages) |
2 September 2011 | Incorporation (23 pages) |