Rhu
Argyll
G84 8LW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 | 11 June 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.deepstream.co.uk |
---|---|
Telephone | 07 795156681 |
Telephone region | Mobile |
Registered Address | 73 Union Street Greenock Renfrewshire PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alan Fenton Pyke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,506 |
Cash | £10,189 |
Current Liabilities | £15,617 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
28 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
3 August 2012 | Appointment of Alan Fenton Pyke as a director (3 pages) |
3 August 2012 | Appointment of Alan Fenton Pyke as a director (3 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 June 2012 | Incorporation (22 pages) |
11 June 2012 | Incorporation (22 pages) |