Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 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 | Unit 5 Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
1 at £1 | Stewart Alexander Graham 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
23 November 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Stewart Graham on 30 June 2014 (2 pages) |
17 July 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
17 July 2013 | Current accounting period shortened from 30 June 2014 to 5 April 2014 (1 page) |
17 June 2013 | Registered office address changed from 31 Flowerhill Street Airdrie ML6 6AP United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
17 June 2013 | Appointment of Stewart Graham as a director (2 pages) |
17 June 2013 | Incorporation (22 pages) |