Motherwell
ML1 5TY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | wepsglasgow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5305664 |
Telephone region | Glasgow |
Registered Address | 11 Macinnes Drive Motherwell ML1 5TY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell North |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Tim Mcgregor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,342 |
Cash | £4,036 |
Current Liabilities | £23,492 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 7 April |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
18 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
7 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 December 2023 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 December 2023 | Micro company accounts made up to 7 April 2022 (3 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
31 December 2022 | Previous accounting period extended from 31 March 2022 to 7 April 2022 (1 page) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 November 2018 | Registered office address changed from 6 Murray Place Barrhead Glasgow G78 1AS to 11 Macinnes Drive Motherwell ML1 5TY on 25 November 2018 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 November 2014 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP United Kingdom to 6 Murray Place Barrhead Glasgow G78 1AS on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP United Kingdom to 6 Murray Place Barrhead Glasgow G78 1AS on 19 November 2014 (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
11 June 2012 | Appointment of Timothy Alexander Mcgregor as a director (3 pages) |
11 June 2012 | Appointment of Timothy Alexander Mcgregor as a director (3 pages) |
11 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 March 2012 | Incorporation (22 pages) |
27 March 2012 | Incorporation (22 pages) |