Bothwell
Glasgow
G71 8NA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | ivorypinks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 850558 |
Telephone region | Motherwell |
Registered Address | 26 Hamilton Road Bothwell Glasgow G71 8NA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Bothwell and Uddingston |
1 at £1 | Kirsty Mclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,665 |
Cash | £49,422 |
Current Liabilities | £50,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
28 December 2016 | Delivered on: 10 January 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 26 hamilton road, bothwell. Outstanding |
---|---|
21 September 2016 | Delivered on: 23 September 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 November 2017 | Director's details changed for Ms Kirsty Mclay on 27 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Ms Kirsty Mclay on 27 November 2017 (2 pages) |
28 November 2017 | Change of details for Ms Kirsty Mclay as a person with significant control on 27 November 2017 (2 pages) |
28 November 2017 | Change of details for Ms Kirsty Mclay as a person with significant control on 27 November 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 January 2017 | Registration of charge SC4165370002, created on 28 December 2016 (21 pages) |
10 January 2017 | Registration of charge SC4165370002, created on 28 December 2016 (21 pages) |
23 September 2016 | Registration of charge SC4165370001, created on 21 September 2016 (17 pages) |
23 September 2016 | Registration of charge SC4165370001, created on 21 September 2016 (17 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Kirsty Mclay on 12 February 2013 (2 pages) |
7 April 2016 | Director's details changed for Kirsty Mclay on 12 February 2013 (2 pages) |
7 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Registered office address changed from 14a Fernhill Grange Bothwell Glasgow G71 8SH United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 14a Fernhill Grange Bothwell Glasgow G71 8SH United Kingdom on 14 August 2013 (1 page) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
29 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
29 February 2012 | Appointment of Kirsty Mclay as a director (3 pages) |
29 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
29 February 2012 | Appointment of Kirsty Mclay as a director (3 pages) |
16 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 February 2012 | Incorporation (21 pages) |
8 February 2012 | Incorporation (21 pages) |