Abbey Mill Business Centre
Paisley
PA1 1JS
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 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 | 18 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
1 at £1 | Robert Smillie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,732 |
Cash | £3,532 |
Current Liabilities | £16,425 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 April 2013 | Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Registered office address changed from Studio 1017 Mile End Abbey Mill Business Centre Paisley PA1 1JS United Kingdom on 23 April 2013 (1 page) |
26 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 April 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
23 April 2012 | Appointment of Mr Robert Smillie as a director (2 pages) |
23 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
23 April 2012 | Appointment of Mr Robert Smillie as a director (2 pages) |
23 April 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
23 April 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
18 April 2012 | Incorporation (22 pages) |
18 April 2012 | Incorporation (22 pages) |