Glasgow
G3 7NY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 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 | 17 February 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.mabbott.com |
---|
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alistair Mckever 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,059 |
Cash | £249 |
Current Liabilities | £106,945 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Alistair John Mckever on 27 February 2012 (2 pages) |
5 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Alistair John Mckever on 27 February 2012 (2 pages) |
6 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
6 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
6 March 2012 | Appointment of Alistair Mckever as a director on 27 February 2012 (3 pages) |
6 March 2012 | Appointment of Alistair Mckever as a director on 27 February 2012 (3 pages) |
2 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 27 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 27 February 2012 (2 pages) |
2 March 2012 | Termination of appointment of Stephen George Mabbott as a director on 27 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Stephen George Mabbott as a director on 27 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2 March 2012 (2 pages) |
17 February 2012 | Incorporation (22 pages) |
17 February 2012 | Incorporation (22 pages) |