Blantyre
Lanarkshire
G72 0NG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Sarah Marie McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Kirkwall Avenue Blantyre Glasgow Lanarkshire G72 9NX Scotland |
Director Name | Sarah Marie McCrae |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 102 Kirkwall Avenue Blantyre Glasgow G72 9NX Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Ian Mccrae 50.00% Ordinary |
---|---|
1 at £1 | Sarah Mccrae 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920 |
Current Liabilities | £27,056 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 December 2016 | Court order notice of winding up (1 page) |
---|---|
7 December 2016 | Registered office address changed from 102 Kirkwall Avenue Blantyre Glasgow G72 9NX to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 7 December 2016 (1 page) |
7 December 2016 | Notice of winding up order (1 page) |
11 October 2016 | Termination of appointment of Sarah Marie Mccrae as a director on 30 September 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 July 2016 | Appointment of Sarah Marie Mccrae as a director on 17 July 2016 (2 pages) |
17 July 2016 | Termination of appointment of Sarah Marie Mccrae as a secretary on 17 July 2016 (1 page) |
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 April 2014 | Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
20 March 2013 | Appointment of Mr Ian Mccrae as a director (3 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
20 March 2013 | Appointment of Mrs Sarah Marie Mccrae as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 March 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 February 2013 | Incorporation (22 pages) |