Glasgow
G3 7NG
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 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 |
Director Name | Mr Donald Francis O'Neill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leslie Wolfson & Co, Waterloo Chambers 19 Waterloo Glasgow G2 6BQ Scotland |
Director Name | Mr Nicholas James Kerr Taylor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 20 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hbj Gateley, Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mr Colin McCartney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2, 35 Baker Street Glasgow G41 3YA Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Donald O'neill 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
2 September 2022 | Delivered on: 19 September 2022 Persons entitled: Spectrum Properties (West) Limited Classification: A registered charge Particulars: All and whole those subjects undergoing registration in the land register under title number GLA243858, part of the subjects registered under title number GLA209815. Outstanding |
---|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
4 November 2019 | Appointment of Mr Donald Francis O'neill as a director on 1 November 2019 (2 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
26 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 January 2018 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
7 January 2018 | Registered office address changed from 1147 Pollokshaws Road Glasgow G41 3YH to Flat 0/2, 35 Baker Street Glasgow G41 3YA on 7 January 2018 (1 page) |
7 January 2018 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
7 January 2018 | Registered office address changed from 1147 Pollokshaws Road Glasgow G41 3YH to Flat 0/2, 35 Baker Street Glasgow G41 3YA on 7 January 2018 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 June 2017 | Appointment of Mr Colin Mccartney as a director on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Donald Francis O'neill as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Donald Francis O'neill as a director on 9 June 2017 (1 page) |
9 June 2017 | Appointment of Mr Colin Mccartney as a director on 9 June 2017 (2 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Director's details changed for Mr Donald Frances O'neill on 1 August 2016 (3 pages) |
16 August 2016 | Director's details changed for Mr Donald Frances O'neill on 1 August 2016 (3 pages) |
25 April 2016 | Appointment of Nick Taylor as a director on 19 April 2016 (3 pages) |
25 April 2016 | Termination of appointment of Nick Taylor as a director on 20 April 2016 (2 pages) |
25 April 2016 | Appointment of Nick Taylor as a director on 19 April 2016 (3 pages) |
25 April 2016 | Termination of appointment of Nick Taylor as a director on 20 April 2016 (2 pages) |
23 March 2016 | Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 1147 Pollokshaws Road Glasgow G41 3YH on 23 March 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 March 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 1147 Pollokshaws Road Glasgow G41 3YH on 23 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
22 March 2016 | Administrative restoration application (3 pages) |
22 March 2016 | Administrative restoration application (3 pages) |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
27 November 2013 | Appointment of Donald Frances O'neil as a director (3 pages) |
27 November 2013 | Appointment of Donald Frances O'neil as a director (3 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) |
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|