Baillieston
Glasgow
G69 6GA
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 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 |
Director Name | Callum Galbraith |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Block 3 Unit N Parkway Point Baillieston Glasgow G69 6GA Scotland |
Registered Address | Block 3 Unit N Parkway Point Baillieston Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
600 at £1 | Karen Faull 60.00% Ordinary |
---|---|
400 at £1 | John Faull 40.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2020 | Change of details for Mrs Karen Mary Faull as a person with significant control on 24 April 2018 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
16 May 2018 | Notification of Gillian Beryl Faull as a person with significant control on 24 April 2018 (2 pages) |
16 May 2018 | Cessation of John Faull as a person with significant control on 24 April 2018 (1 page) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
19 June 2014 | Termination of appointment of Callum Galbraith as a director (1 page) |
19 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Callum Galbraith as a director (1 page) |
11 June 2014 | Appointment of Mrs Karen Mary Faull as a director (2 pages) |
11 June 2014 | Appointment of Mrs Karen Mary Faull as a director (2 pages) |
22 May 2013 | Appointment of Callum Galbraith as a director (3 pages) |
22 May 2013 | Appointment of Callum Galbraith as a director (3 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
7 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 April 2013 | Incorporation (21 pages) |
30 April 2013 | Incorporation (21 pages) |