Kilmarnock
KA1 2BT
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 11 Portland Road Kilmarnock KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32 |
Cash | £6,282 |
Current Liabilities | £11,945 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 July 2014 | Director's details changed for Mr Scott Gordon Smith on 8 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Scott Gordon Smith on 8 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Scott Gordon Smith on 8 July 2014 (2 pages) |
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
29 May 2012 | Appointment of Mr Scott Gordon Smith as a director (2 pages) |
29 May 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
29 May 2012 | Appointment of Mr Scott Gordon Smith as a director (2 pages) |
15 May 2012 | Incorporation (21 pages) |
15 May 2012 | Incorporation (21 pages) |