Sgp Work Site Facility
Mossbank
Shetland
ZE2 9UN
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 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 | Victoria House 13 Victoria Street Aberdeen AB10 1XB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | David Keith Elliott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,359 |
Cash | £9,971 |
Current Liabilities | £5,183 |
Latest Accounts | 31 July 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2016 | Application to strike the company off the register (3 pages) |
5 September 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Director's details changed for David Keith Elliott on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for David Keith Elliott on 12 August 2015 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 August 2013 | Appointment of David Keith Elliott as a director (3 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
13 August 2013 | Appointment of David Keith Elliott as a director (3 pages) |
12 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 July 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 July 2013 | Incorporation (22 pages) |
4 July 2013 | Incorporation (22 pages) |