Bathville
Armadale
West Lothian
EH48 2LH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 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 | 10 July 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
400 at £1 | James Walker 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
29 July 2015 | Registered office address changed from 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 9 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd to C/O Gilliland & Company 216 West George Street Glasgow G2 2PQ on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 (5 pages) |
5 June 2013 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 (5 pages) |
12 March 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 216 West George Street Glasgow G2 2PQ on 12 March 2013 (2 pages) |
12 March 2013 | Company name changed cairnglen LIMITED\certificate issued on 12/03/13
|
12 March 2013 | Company name changed cairnglen LIMITED\certificate issued on 12/03/13
|
20 February 2013 | Resolutions
|
20 February 2013 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
14 August 2012 | Appointment of Mr James Walker as a director (3 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
14 August 2012 | Appointment of Mr James Walker as a director (3 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
2 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 August 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 July 2012 | Incorporation (22 pages) |
10 July 2012 | Incorporation (22 pages) |