Fraserburgh
Aberdeenshire
AB43 9PL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Logie Mill Edinburgh EH7 4HH Scotland |
Registered Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
7 November 2013 | Registered office address changed from C/O Millar & Bryce Limited 5 Logie Mill Edinburgh EH7 4HH Scotland on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
12 April 2013 | Appointment of Stephen George Mabbott as a director (2 pages) |
12 April 2013 | Company name changed jgtf eingineering LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed jgtf eingineering LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Registered office address changed from 71 King Edward Street Fraserburgh Aberdeenshire AB43 9PL United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 71 King Edward Street Fraserburgh Aberdeenshire AB43 9PL United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Incorporation Statement of capital on 2013-04-12
|
12 April 2013 | Termination of appointment of Jonathan Findlay as a director (1 page) |
12 April 2013 | Termination of appointment of Jonathan Findlay as a director (1 page) |
12 April 2013 | Incorporation Statement of capital on 2013-04-12
|
12 April 2013 | Appointment of Stephen George Mabbott as a director (2 pages) |