Glasgow
G2 3EX
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(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 |
Secretary Name | Gerard Patrick Crampsey |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Golf View Clydebank Dunbartonshire G81 3RW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | bonnarfinancial.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9526729 |
Telephone region | Glasgow |
Registered Address | 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Madeleine Crampsey 50.00% Ordinary |
---|---|
1 at £1 | Stephen Crampsey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,419 |
Cash | £16,680 |
Current Liabilities | £6,261 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
17 December 2015 | Termination of appointment of Gerard Patrick Crampsey as a secretary on 1 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Arcadia Business Centre Miller Lane Clydebank Dunbartonshire G81 1UJ to 3 Golf View Clydebank Dunbartonshire G81 3RW on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Gerard Patrick Crampsey as a secretary on 1 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Arcadia Business Centre Miller Lane Clydebank Dunbartonshire G81 1UJ to 3 Golf View Clydebank Dunbartonshire G81 3RW on 17 December 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 February 2013 | Appointment of Stephen Gerard Crampsey as a director (2 pages) |
27 February 2013 | Appointment of Stephen Gerard Crampsey as a director (2 pages) |
27 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
27 February 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Appointment of Gerard Patrick Crampsey as a secretary (1 page) |
27 February 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
27 February 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
27 February 2013 | Appointment of Gerard Patrick Crampsey as a secretary (1 page) |
17 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 January 2013 | Incorporation (22 pages) |
16 January 2013 | Incorporation (22 pages) |