Glasgow
G2 5EZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 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 |
Registered Address | R W F House 5 Renfield Street Glasgow G2 5EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John Cowan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
29 January 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 29 January 2014 (1 page) |
28 January 2014 | Appointment of John Blyth Cowan as a director (2 pages) |
28 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
28 January 2014 | Appointment of John Blyth Cowan as a director (2 pages) |
28 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|