Rutherglen
Glasgow
G73 3EY
Scotland
Secretary Name | Nanette Agnes Blackwood Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 1 Kirkriggs Gardens Blairbeth, Rutherglen Glasgow G73 4LY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 27 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.mabbott.com |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | William Ian Pepper 66.67% Ordinary |
---|---|
2 at £1 | Nanette Agnes Blackwood Pepper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,451 |
Cash | £26,599 |
Current Liabilities | £10,859 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Appointment of Mr William Ian Pepper as a director (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 12 May 2012
|
25 July 2012 | Appointment of Mr William Ian Pepper as a director (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 12 May 2012
|
30 May 2012 | Appointment of Nanette Agnes Blackwood Pepper as a secretary (4 pages) |
30 May 2012 | Appointment of Nanette Agnes Blackwood Pepper as a secretary (4 pages) |
15 May 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchel Lane Glasgow G1 3NU United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Stephen Mabbott Associates 14 Mitchel Lane Glasgow G1 3NU United Kingdom on 15 May 2012 (2 pages) |
15 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 April 2012 | Incorporation (22 pages) |
27 April 2012 | Incorporation (22 pages) |