Meigle
North Ayrshire
PA17 5HA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 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 | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01475 787955 |
---|---|
Telephone region | Greenock |
Registered Address | 15 Watt Street Greenock PA16 8JN Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Colin Grierson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,034 |
Cash | £40,943 |
Current Liabilities | £117,730 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Director's details changed for Colin Grierson on 4 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Colin Grierson on 4 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
16 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 February 2013 | Appointment of Colin Grierson as a director (3 pages) |
8 February 2013 | Appointment of Colin Grierson as a director (3 pages) |
4 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 February 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 February 2013 | Incorporation (22 pages) |
1 February 2013 | Incorporation (22 pages) |