Glasgow
G1 1DA
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 |
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 |
Website | www.paisleytyreandexhaustcentre.co.uk |
---|
Registered Address | Suite 2g, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | James Mccabe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,383 |
Cash | £1,767 |
Current Liabilities | £68,897 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 January 2016 | Final Gazette dissolved following liquidation (1 page) |
1 October 2015 | Order of court for early dissolution (1 page) |
1 October 2015 | Order of court for early dissolution (1 page) |
1 September 2014 | Registered office address changed from 19 Greenhill Road Paisley Renfrewshire PA3 1RN to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 1 September 2014 (2 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Registered office address changed from 19 Greenhill Road Paisley Renfrewshire PA3 1RN to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 19 Greenhill Road Paisley Renfrewshire PA3 1RN to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 1 September 2014 (2 pages) |
2 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
27 March 2012 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL United Kingdom on 27 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 March 2012 | Appointment of Mr James Mccabe as a director (2 pages) |
8 March 2012 | Appointment of Mr James Mccabe as a director (2 pages) |
5 March 2012 | Incorporation (22 pages) |
5 March 2012 | Incorporation (22 pages) |