Glasgow
G2 2PQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 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 | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
11 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
28 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 September 2019 | Change of details for Mr Ian George Watson as a person with significant control on 10 September 2018 (2 pages) |
16 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
16 September 2019 | Director's details changed for Ian George Watson on 10 September 2018 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
11 January 2019 | Resolutions
|
11 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 August 2015 | Company name changed gas supply innovation LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Company name changed gas supply innovation LIMITED\certificate issued on 18/08/15
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 September 2013 | Appointment of Ian George Watson as a director (3 pages) |
24 September 2013 | Appointment of Ian George Watson as a director (3 pages) |
11 September 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 September 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|