Govan
Glasgow
G51 3BA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | 13 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £17,547 |
Cash | £24,081 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2016 | Notice of final meeting of creditors (2 pages) |
17 July 2015 | Registered office address changed from Unit 16 Govan Workspace Six Harmony Row Glasgow G51 3BA to 25 Bothwell Street Glasgow G2 6NL on 17 July 2015 (2 pages) |
17 June 2015 | Court order notice of winding up (1 page) |
17 June 2015 | Notice of winding up order (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Appointment of Mr Patrick Joseph Orr as a director (3 pages) |
19 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 October 2011 | Incorporation (22 pages) |