Edinburgh
EH1 2AE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 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 | 15 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 13 Rutland Street Edinburgh EH1 2AE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Ernesto Crolla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £2,262 |
Current Liabilities | £103,090 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Registered office address changed from C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
15 May 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
31 August 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 (1 page) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 September 2015 | Director's details changed for Mr Ernesto Crolla on 18 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Mr Ernesto Crolla on 18 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 January 2015 | Director's details changed for Mr Ernesto Crolla on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Ernesto Crolla on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND to C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Johnston Carmichael Llp First Floor 227 West George Street Glasgow G2 2ND to C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA on 20 January 2015 (1 page) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 May 2014 | Director's details changed for Mr Ernesto Crolla on 1 April 2014 (2 pages) |
6 May 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Mr Ernesto Crolla on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ernesto Crolla on 1 April 2014 (2 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 November 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
22 November 2012 | Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Appointment of Mr Ernesto Crolla as a director (2 pages) |
10 October 2011 | Appointment of Mr Ernesto Crolla as a director (2 pages) |
22 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 September 2011 | Incorporation (23 pages) |
15 September 2011 | Incorporation (23 pages) |