Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(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 | 04 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alistair Mckever 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 November 2016 (1 page) |
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
20 August 2014 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
20 August 2014 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Order of court - restore and wind up (1 page) |
18 March 2014 | Order of court - restore and wind up (1 page) |
5 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
14 June 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
14 June 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
6 March 2012 | Appointment of Alistair Mckever as a director (3 pages) |
6 March 2012 | Appointment of Alistair Mckever as a director (3 pages) |
16 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 January 2012 | Incorporation Statement of capital on 2012-01-04
|
4 January 2012 | Incorporation Statement of capital on 2012-01-04
|