Edinburgh
EH2 1EE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 12 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1f1, 85 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | A. Crolla & Son Catering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,399 |
Current Liabilities | £983,576 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 October 2013 | Delivered on: 5 November 2013 Persons entitled: City of Edinburgh Council Classification: A registered charge Particulars: 9 george iv bridge edinburgh. Notification of addition to or amendment of charge. Outstanding |
---|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
27 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
7 November 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
7 November 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 7 November 2013 (1 page) |
5 November 2013 | Registration of charge 4143840001 (9 pages) |
1 May 2013 | Appointment of Antonio Crolla as a director (3 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Appointment of Stephen Mabbott as a director (2 pages) |
3 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 January 2012 | Incorporation (22 pages) |