Golspie
Sutherland
KW10 6SF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 06 April 2012) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 06 April 2012) |
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 |
Website | mabbott.com |
---|
Registered Address | Victoria Buildings High Street Tain Ross-Shire IV19 1AE Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
1 at £1 | Aaron Steven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,833 |
Current Liabilities | £6,742 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 July 2012 | Appointment of Aaron Steven as a director (3 pages) |
2 July 2012 | Appointment of Stephen George Mabbott as a director (2 pages) |
27 March 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 March 2012 (2 pages) |
27 March 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 March 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 March 2012 | Incorporation (22 pages) |