77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 | 13 June 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | downsdistribution.co.uk |
---|---|
Telephone | 07 766090269 |
Telephone region | Mobile |
Registered Address | 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £50,273 |
Cash | £5,462 |
Current Liabilities | £136,936 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2017 | Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to Grayson Corporate Limited, Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 3 July 2017 (2 pages) |
---|---|
12 May 2016 | Registered office address changed from Unit 1 Woodhall Road Wishaw ML2 8PY United Kingdom to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 12 May 2016 (2 pages) |
25 September 2015 | Appointment of a provisional liquidator (2 pages) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Administrative restoration application (3 pages) |
30 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
27 June 2012 | Appointment of Christopher Mark Downs as a director (2 pages) |
20 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
13 June 2012 | Incorporation (22 pages) |