Aberdeen
AB15 8JX
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 |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Anthony Davies 50.00% Ordinary |
---|---|
50 at £1 | Fiona Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,997 |
Cash | £115,706 |
Current Liabilities | £24,524 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
22 August 2018 | Resolutions
|
22 August 2018 | Registered office address changed from 30 Woodburn Crescent Aberdeen AB15 8JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 22 August 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 July 2018 | Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
5 February 2018 | Change of details for Mrs Fiona Jean Davies as a person with significant control on 1 April 2017 (2 pages) |
5 February 2018 | Change of details for Mr Anthony John Davies as a person with significant control on 1 April 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
6 February 2012 | Appointment of Anthony John Davies as a director (3 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
6 February 2012 | Appointment of Anthony John Davies as a director (3 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) |
12 January 2012 | Incorporation (21 pages) |
12 January 2012 | Incorporation (21 pages) |