Tarbolton
Mauchline
Ayrshire
KA5 5PG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 January 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Marathon House, Olympic Business Park, Drybridge Road Dundonald Kilmarnock KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
1 at £1 | Raymond Frew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,326 |
Cash | £10,046 |
Current Liabilities | £6,720 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
3 February 2021 | Director's details changed for Mr Raymond Fulton Frew on 28 September 2015 (2 pages) |
---|---|
3 February 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
22 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
28 January 2019 | Change of details for Mr Raymond Fulton Frew as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 September 2015 | Director's details changed for Mr Raymond Fulton Frew on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Raymond Fulton Frew on 28 September 2015 (2 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
27 June 2013 | Amended accounts made up to 31 January 2013 (6 pages) |
27 June 2013 | Amended accounts made up to 31 January 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 March 2012 | Appointment of Mr Raymond Fulton Frew as a director (3 pages) |
8 March 2012 | Appointment of Mr Raymond Fulton Frew as a director (3 pages) |
24 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 February 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 February 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 February 2012 (2 pages) |
27 January 2012 | Incorporation (22 pages) |
27 January 2012 | Incorporation (22 pages) |