Glasgow
G41 1HJ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Edward Marco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £2,840 |
Current Liabilities | £5,970 |
Latest Accounts | 31 July 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
21 April 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
7 July 2014 | Registered office address changed from Caledonia House 89 Seward Street Glasgow G41 1HJ United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from Caledonia House 89 Seward Street Glasgow G41 1HJ United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from Caledonia House 89 Seward Street Glasgow G41 1HJ United Kingdom on 7 July 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Appointment of Mr Edward Marco as a director (2 pages) |
31 July 2012 | Appointment of Mr Edward Marco as a director (2 pages) |
11 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
3 July 2012 | Incorporation (21 pages) |
3 July 2012 | Incorporation (21 pages) |