Glasgow
G2 6AE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | 20 June 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mabbott.com |
---|
Registered Address | 31 Hope Street Glasgow G2 6AE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gillian Mcknight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,708 |
Cash | £19,068 |
Current Liabilities | £28,277 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2021 (overdue) |
1 September 2020 | Micro company accounts made up to 30 June 2017 (3 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 30 June 2018 (3 pages) |
1 September 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
1 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 October 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Gillian Mcknight as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Gillian Mcknight as a person with significant control on 4 July 2017 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
6 August 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 August 2012 (2 pages) |
29 June 2012 | Appointment of Miss Gillian Mcknight as a director (2 pages) |
29 June 2012 | Appointment of Miss Gillian Mcknight as a director (2 pages) |
27 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 June 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
20 June 2012 | Incorporation (22 pages) |
20 June 2012 | Incorporation (22 pages) |