Glasgow
G73 1BZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 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 | Mr Richard Cleary |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 King Street Glasgow G73 1BZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 159 King Street Glasgow G73 1BZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Christopher Mcconville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,725 |
Cash | £4,243 |
Current Liabilities | £17,124 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Termination of appointment of Richard Cleary as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Cleary as a secretary on 2 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Richard Cleary as a secretary on 2 September 2015 (1 page) |
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Appointment of Mr Richard Cleary as a secretary (1 page) |
3 February 2012 | Appointment of Mr Richard Cleary as a secretary (1 page) |
23 January 2012 | Appointment of Mr Christopher Mcconville as a director (2 pages) |
23 January 2012 | Appointment of Mr Christopher Mcconville as a director (2 pages) |
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 November 2011 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 November 2011 (2 pages) |
7 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 October 2011 | Incorporation (22 pages) |
4 October 2011 | Incorporation (22 pages) |