Bucksburn
Aberdeen
AB21 9PQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 5 October 2016 (overdue) |
---|
12 January 2016 | Registered office address changed from 66 Albion Road Edinburgh EH7 5QZ to 38 Kepplehills Drive Bucksburn Aberdeen AB21 9PQ on 12 January 2016 (1 page) |
---|---|
3 February 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 66 Albion Road Edinburgh EH7 5QZ on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Victoria House 13 Victoria Street Aberdeen AB10 1XB to 66 Albion Road Edinburgh EH7 5QZ on 3 February 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 November 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2014 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2014-10-30
|
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
28 September 2011 | Appointment of Mr Gary Mccann as a director (2 pages) |
27 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 September 2011 | Incorporation (22 pages) |