Glasgow
G2 2QZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | 29 March 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mark Alan Segal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,501 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 28 May 2012 (1 page) |
19 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 April 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 19 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 April 2012 | Appointment of Mark Alan Segal as a director (3 pages) |
29 March 2012 | Incorporation (22 pages) |