Glasgow
G3 7NG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 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 | 06 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £212 |
Cash | £18,762 |
Current Liabilities | £22,050 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
22 March 2012 | Director's details changed for Yee Wah Sher on 21 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Yee Wah Sher on 21 March 2012 (3 pages) |
14 March 2012 | Appointment of Yee Wah Sher as a director (3 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
14 March 2012 | Appointment of Yee Wah Sher as a director (3 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
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) |
9 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
6 March 2012 | Incorporation (22 pages) |
6 March 2012 | Incorporation (22 pages) |