Glasgow
G43 1DA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Angela Leah Mary Sigrist |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 19 Bemersyde Avenue Glasgow G43 1DA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Year | 2013 |
---|---|
Net Worth | £2,160 |
Cash | £46,579 |
Current Liabilities | £12,673 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 9 January 2018 with no updates (2 pages) |
30 July 2018 | Administrative restoration application (3 pages) |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
3 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Termination of appointment of Angela Leah Mary Sigrist as a director on 30 September 2014 (1 page) |
14 May 2015 | Appointment of Mr Keith John Sigrist as a director on 30 September 2014 (2 pages) |
14 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Angela Leah Mary Sigrist as a director on 30 September 2014 (1 page) |
14 May 2015 | Appointment of Mr Keith John Sigrist as a director on 30 September 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Register(s) moved to registered inspection location (1 page) |
26 February 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Register(s) moved to registered inspection location (1 page) |
26 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Register inspection address has been changed (1 page) |
14 February 2012 | Appointment of Angela Leah Mary Sigrist as a director (4 pages) |
14 February 2012 | Appointment of Angela Leah Mary Sigrist as a director (4 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 January 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 January 2012 | Incorporation (22 pages) |
9 January 2012 | Incorporation (22 pages) |