Glasgow
Lanarkshire
G1 1HD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Website | www.citation-glasgow.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5596799 |
Telephone region | Glasgow |
Registered Address | Third Floor, 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2018 | Order of court for early dissolution (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Registered office address changed from 40 Wilson Street Glasgow Lanarkshire G1 1HD to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 40 Wilson Street Glasgow Lanarkshire G1 1HD to C/O Gcrr Limited Third Floor, 65 Bath Street Glasgow G2 2BX on 30 August 2016 (1 page) |
30 August 2016 | Resolutions
|
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 March 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (3 pages) |
5 March 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (3 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
11 December 2013 | Appointment of Ryan Barrie as a director (3 pages) |
11 December 2013 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 11 December 2013 (2 pages) |
11 December 2013 | Appointment of Ryan Barrie as a director (3 pages) |
11 December 2013 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 11 December 2013 (2 pages) |
14 November 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 November 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 November 2013 | Incorporation (22 pages) |
12 November 2013 | Incorporation (22 pages) |