Ralston
Paisley
PA1 3JN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.m9cashandcarry.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01324 482300 |
Telephone region | Falkirk |
Registered Address | 8 Benview Road Benview Road Clarkston Glasgow G76 7PP Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
1 at £1 | Asif Iqbal 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from Plot 1 Laurieston Road Thorn Bridge Works Grangemouth FK3 8XX to 8 Benview Road Benview Road Clarkston Glasgow G76 7PP on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Plot 1 Laurieston Road Thorn Bridge Works Grangemouth FK3 8XX to 8 Benview Road Benview Road Clarkston Glasgow G76 7PP on 12 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Appointment of Asif Iqbal as a director (3 pages) |
5 July 2012 | Appointment of Asif Iqbal as a director (3 pages) |
18 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 October 2011 | Incorporation (22 pages) |
6 October 2011 | Incorporation (22 pages) |