Glasgow
G40 2UJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr David Adam Speirs |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 2012(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2013) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Director Name | Mr David Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 270 Crownpoint Road Glasgow G40 2UJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 260 Crownpoint Road Glasgow G40 2UJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jen Speirs 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
2 December 2021 | Notification of David Speirs as a person with significant control on 27 November 2021 (2 pages) |
25 November 2021 | Cessation of David Wilson as a person with significant control on 21 November 2021 (1 page) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 September 2021 | Appointment of Mr David Speirs as a director on 14 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of David Wilson as a director on 14 September 2021 (1 page) |
28 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Appointment of Mr David Wilson as a director (2 pages) |
7 March 2013 | Registered office address changed from 270 Crownpoint Road Glasgow G40 2UJ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Termination of appointment of David Speirs as a director (1 page) |
7 March 2013 | Appointment of Mr David Wilson as a director (2 pages) |
7 March 2013 | Termination of appointment of David Speirs as a director (1 page) |
19 March 2012 | Appointment of Mr David Speirs as a director (2 pages) |
19 March 2012 | Appointment of Mr David Speirs as a director (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 March 2012 | Incorporation (22 pages) |
5 March 2012 | Incorporation (22 pages) |