Gourock
Renfrewshire
PA19 1HY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Craig Alexander Mcclure 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,112 |
Current Liabilities | £4,870 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (2 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 January 2013 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 (1 page) |
24 January 2013 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 (1 page) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 1 February 2012 (2 pages) |
17 November 2011 | Appointment of Craig Alexander Mcclure as a director (3 pages) |
17 November 2011 | Appointment of Craig Alexander Mcclure as a director (3 pages) |
11 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 September 2011 | Incorporation (22 pages) |
29 September 2011 | Incorporation (22 pages) |