Clarkston
Glasgow
G76 8NB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 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 |
Website | mabbott.com |
---|
Registered Address | 17 Orchy Gardens Clarkston Glasgow G76 8NB Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
1 at £1 | Gordon Andersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,488 |
Cash | £8,521 |
Current Liabilities | £4,033 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2021 | Application to strike the company off the register (3 pages) |
7 June 2021 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 17 Orchy Gardens Clarkston Glasgow G76 8NB on 7 June 2021 (1 page) |
7 May 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
3 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with updates (5 pages) |
4 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
29 March 2019 | Director's details changed for Gordon Andersen on 29 March 2019 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
25 March 2013 | Appointment of Gordon Andersen as a director (2 pages) |
25 March 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
25 March 2013 | Appointment of Gordon Andersen as a director (2 pages) |
19 March 2013 | Incorporation (21 pages) |
19 March 2013 | Incorporation (21 pages) |