Rutherglen
Glasgow
G73 1BZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 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 | 25 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 159 King Street Rutherglen 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 | James Alexander 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
3 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
3 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
17 November 2020 | Registered office address changed from Stirling Business Centre 8 Spittal Street Stirling FK8 1DU to 159 King Street Rutherglen Glasgow G73 1BZ on 17 November 2020 (1 page) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
8 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
26 October 2016 | Director's details changed for Mr James Alexander on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr James Alexander on 26 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 December 2014 | Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to Stirling Business Centre 8 Spittal Street Stirling FK8 1DU on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to Stirling Business Centre 8 Spittal Street Stirling FK8 1DU on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to Stirling Business Centre 8 Spittal Street Stirling FK8 1DU on 9 December 2014 (1 page) |
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 October 2013 | Company name changed go 4 solar LTD.\certificate issued on 31/10/13
|
31 October 2013 | Company name changed go 4 solar LTD.\certificate issued on 31/10/13
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Appointment of Mr James Alexander as a director (2 pages) |
7 July 2012 | Appointment of Mr James Alexander as a director (2 pages) |
1 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 October 2011 | Incorporation (22 pages) |
25 October 2011 | Incorporation (22 pages) |