Clydebank
Glasgow
G81 4DY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 10 Agamemnon Street Clydebank Glasgow G81 4DY Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
1 at £1 | Michael Johnston 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 14 March 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
30 March 2012 | Appointment of Michael Johnston as a director (2 pages) |
30 March 2012 | Appointment of Michael Johnston as a director (2 pages) |
23 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 March 2012 | Incorporation (22 pages) |
14 March 2012 | Incorporation (22 pages) |