Clarkston
Glasgow
G76 8SZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 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 | 18 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £139,715 |
Cash | £162,137 |
Current Liabilities | £44,613 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Return of final meeting of voluntary winding up (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 July 2017 | Registered office address changed from 54 Gordon Street Glasgow G1 3PU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 54 Gordon Street Glasgow G1 3PU to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 July 2017 (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Appointment of Mrs Janette Picken as a director (3 pages) |
23 December 2011 | Appointment of Mrs Janette Picken as a director (3 pages) |
23 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 November 2011 | Incorporation (22 pages) |
18 November 2011 | Incorporation (22 pages) |