Milngavie
Glasgow
G62 8LE
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 |
Director Name | Mrs Joyce Edgely |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Shaun Christopher Marnell |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS 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 | Bankell House Strathblane Road Milngavie Glasgow G62 8LE Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Miss Joyce Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,684,968 |
Cash | £165,755 |
Current Liabilities | £478,862 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
31 January 2022 | Delivered on: 9 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
4 November 2019 | Delivered on: 12 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 August 2012 | Delivered on: 4 September 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 September 2020 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page) |
---|---|
29 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
16 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
31 January 2020 | Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page) |
14 November 2019 | Registered office address changed from 109 Douglas Street Glasgow G2 4HB to C/O Blackadders Llp, 53 Bothwell Street Glasgow G2 6TS on 14 November 2019 (1 page) |
14 November 2019 | Appointment of Mr Shaun Christopher Marnell as a director on 6 November 2019 (2 pages) |
14 November 2019 | Notification of Marnell (East) Ltd as a person with significant control on 6 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Joyce Edgely as a director on 6 November 2019 (1 page) |
14 November 2019 | Cessation of Joyce Edgely as a person with significant control on 6 November 2019 (1 page) |
12 November 2019 | Registration of charge SC4265900002, created on 4 November 2019 (15 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
13 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
5 February 2018 | Director's details changed for Mrs Joyce Morrison on 5 February 2018 (2 pages) |
5 February 2018 | Change of details for Joyce Morrison as a person with significant control on 5 February 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
15 December 2016 | Satisfaction of charge 1 in full (1 page) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (3 pages) |
30 January 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (3 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2012 | Appointment of Ms Joyce Morrison as a director (3 pages) |
2 August 2012 | Appointment of Ms Joyce Morrison as a director (3 pages) |
27 June 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 June 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 June 2012 (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) |
27 June 2012 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 27 June 2012 (2 pages) |
20 June 2012 | Incorporation (22 pages) |
20 June 2012 | Incorporation (22 pages) |