C/O Ah Accounting Services
Glasgow
G41 1TG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 June 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 171 171 Maxwell Road C/O Ah Accounting Services Glasgow G41 1TG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
100 at £1 | Frosoulla Kyriacou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,439 |
Cash | £6,968 |
Current Liabilities | £145,879 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
9 June 2014 | Delivered on: 11 June 2014 Persons entitled: Edendale Limited Classification: A registered charge Particulars: 39 sinclair drive, glasgow GLA200025. Outstanding |
---|
11 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 November 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
20 September 2023 | Compulsory strike-off action has been suspended (1 page) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 April 2019 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 171 171 Maxwell Road C/O Ah Accounting Services Glasgow G41 1TG on 11 April 2019 (1 page) |
18 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Notification of Frosulla Kyriacou as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Frosulla Kyriacou as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
7 July 2016 | Director's details changed for Frosoulla Kyriacou on 24 June 2016 (2 pages) |
7 July 2016 | Director's details changed for Frosoulla Kyriacou on 24 June 2016 (2 pages) |
30 March 2016 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 June 2014 | Registration of charge 4270250001 (10 pages) |
11 June 2014 | Registration of charge 4270250001 (10 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
15 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages) |
15 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (3 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 August 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
6 August 2012 | Appointment of Frosoulla Kyriacou as a director (3 pages) |
6 August 2012 | Appointment of Frosoulla Kyriacou as a director (3 pages) |
3 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 July 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 June 2012 | Incorporation (22 pages) |
26 June 2012 | Incorporation (22 pages) |