Larkhall
Lanarkshire
ML9 2BF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Mr Colin Cochrane McGowan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 221 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Walter Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,326 |
Cash | £18,674 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
6 June 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 6 June 2013 (1 page) |
25 April 2013 | Termination of appointment of Colin Mcgowan as a director (2 pages) |
14 March 2013 | Appointment of Mr Walter Hamilton as a director (3 pages) |
27 December 2012 | Appointment of Mr Colin Mcgowan as a director (3 pages) |
23 November 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
23 November 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 November 2012 | Incorporation (22 pages) |