Glasgow
G12 8HN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 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 | Stuart Scott Penman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Stuart Penman 50.00% Ordinary |
---|---|
50 at £1 | William Mccartney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,665 |
Current Liabilities | £2,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
21 September 2017 | Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages) |
21 September 2017 | Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages) |
21 September 2017 | Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 September 2017 | Change of details for Mr William Peter Mccartney as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Termination of appointment of Stuart Scott Penman as a director on 26 November 2015 (1 page) |
3 June 2016 | Termination of appointment of Stuart Scott Penman as a director on 26 November 2015 (1 page) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
17 August 2012 | Appointment of Stuart Scott Penman as a director (3 pages) |
17 August 2012 | Appointment of Stuart Scott Penman as a director (3 pages) |
17 August 2012 | Appointment of William Peter Mccartney as a director (3 pages) |
17 August 2012 | Appointment of William Peter Mccartney as a director (3 pages) |
27 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 July 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 July 2012 | Incorporation (21 pages) |
19 July 2012 | Incorporation (21 pages) |