Greenock
Inverclyde
PA16 8BG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Helen Jean Henderson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henderson & Company 73 Union Street Greenock Inverclyde PA16 8BG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Guy Henderson 50.00% Ordinary |
---|---|
50 at £1 | Helen Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,135 |
Cash | £13,801 |
Current Liabilities | £12,666 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
17 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
7 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
16 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
27 November 2020 | Termination of appointment of Helen Jean Henderson as a director on 31 March 2020 (1 page) |
27 November 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
12 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
1 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Appointment of Mr Guy Robert Henderson as a director (3 pages) |
9 December 2011 | Appointment of Mrs Helen Jean Henderson as a director (3 pages) |
9 December 2011 | Appointment of Mr Guy Robert Henderson as a director (3 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
9 December 2011 | Appointment of Mrs Helen Jean Henderson as a director (3 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 10 October 2011
|
17 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 October 2011 | Incorporation (22 pages) |
10 October 2011 | Incorporation (22 pages) |