Newmilns
Ayrshire
KA16 9BE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Millcroft 46 Ladeside Newmilns Ayrshire KA16 9BE Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,559 |
Cash | £27 |
Current Liabilities | £275 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 December 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
7 December 2011 | Appointment of Miss Anne Blacklock as a director on 7 December 2011 (2 pages) |
7 December 2011 | Appointment of Miss Anne Blacklock as a director on 7 December 2011 (2 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
7 December 2011 | Appointment of Miss Anne Blacklock as a director on 7 December 2011 (2 pages) |
21 October 2011 | Termination of appointment of Stephen George Mabbott as a director on 14 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Stephen George Mabbott as a director on 14 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary on 14 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary on 14 October 2011 (2 pages) |
14 October 2011 | Incorporation (22 pages) |
14 October 2011 | Incorporation (22 pages) |