Glasgow
G12 8HN
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 | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Graham Watt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,653 |
Cash | £3,102 |
Current Liabilities | £10,255 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
14 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (3 pages) |
4 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
28 June 2012 | Appointment of Mr Graham Watt as a director on 30 May 2012 (2 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
28 June 2012 | Appointment of Mr Graham Watt as a director on 30 May 2012 (2 pages) |
7 June 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages) |
7 June 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages) |
7 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 30 May 2012 (2 pages) |
7 June 2012 | Termination of appointment of Stephen George Mabbott as a director on 30 May 2012 (2 pages) |
7 June 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 7 June 2012 (2 pages) |
29 March 2012 | Incorporation (22 pages) |
29 March 2012 | Incorporation (22 pages) |