Jordanhill
Glasgow
G13 1UB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 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 |
Registered Address | Flat 0/5 60 Southbrae Gardens Jordanhill Glasgow G13 1UB Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (2 pages) |
1 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
15 May 2013 | Appointment of Joan Cameron as a director (3 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 May 2013 | Incorporation (22 pages) |