Clarkston
Glasgow
G76 7HU
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 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 | 29 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Patrick Hannigan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Application to strike the company off the register (3 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
26 June 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
23 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
23 January 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
23 January 2012 | Appointment of Patrick Hannigan as a director (3 pages) |
23 January 2012 | Appointment of Patrick Hannigan as a director (3 pages) |
23 January 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
11 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 December 2011 | Incorporation (22 pages) |
29 December 2011 | Incorporation (22 pages) |