Greenock
Renfrewshire
PA15 1BX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 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 Neena Bali |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
Secretary Name | Neena Bali |
---|---|
Status | Resigned |
Appointed | 12 November 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 179a Dalrymple Street Greenock Renfrewshire PA15 1BX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Neena Bali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,132 |
Current Liabilities | £32,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
9 July 2018 | Delivered on: 13 July 2018 Persons entitled: Satander UK PLC Classification: A registered charge Particulars: 64 netherhill road, paisley, PA3 4RL being the subjects registered in the land register of scotland under title number REN143852. Outstanding |
---|---|
22 May 2013 | Delivered on: 7 June 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 May 2020 | Termination of appointment of Neena Bali as a director on 29 January 2020 (1 page) |
27 May 2020 | Appointment of Mr Kailash Bali as a director on 29 January 2020 (2 pages) |
27 May 2020 | Cessation of Neena Bali as a person with significant control on 29 January 2020 (1 page) |
27 May 2020 | Notification of Kailash Bali as a person with significant control on 29 January 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 February 2019 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 July 2018 | Registration of charge SC4353140002, created on 9 July 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 November 2015 | Termination of appointment of Neena Bali as a secretary on 1 November 2014 (1 page) |
4 November 2015 | Termination of appointment of Neena Bali as a secretary on 1 November 2014 (1 page) |
4 November 2015 | Termination of appointment of Neena Bali as a secretary on 1 November 2014 (1 page) |
5 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from C/O C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
7 June 2013 | Registration of charge 4353140001 (13 pages) |
7 June 2013 | Registration of charge 4353140001 (13 pages) |
13 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
13 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 November 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
12 November 2012 | Registered office address changed from Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park Logie Green Raod Edinburgh EH7 4HH United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
12 November 2012 | Registered office address changed from Millar & Bryce Ltd 5 Logie Mill, Beaverbank Office Park Logie Green Raod Edinburgh EH7 4HH United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Appointment of Neena Bali as a secretary (1 page) |
12 November 2012 | Appointment of Neena Bali as a director (2 pages) |
12 November 2012 | Appointment of Neena Bali as a director (2 pages) |
12 November 2012 | Appointment of Neena Bali as a secretary (1 page) |
12 November 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
12 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (1 page) |
23 October 2012 | Incorporation (22 pages) |
23 October 2012 | Incorporation (22 pages) |