Glasgow
G14 0QQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 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 | 170 Clydeholm Road Glasgow G14 0QQ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
100 at £1 | Nicholas Short 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 April 2014 | Appointment of Mr Nicholas Short as a director (2 pages) |
2 April 2014 | Appointment of Mr Nicholas Short as a director (2 pages) |
8 August 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 August 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|