2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director Name | William Connell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12/34 Speirs Wharf Glasgow G4 9TG Scotland |
Registered Address | 12/34 Speirs Wharf Glasgow G4 9TG Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
1 at £1 | Stephen Mabbott LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2015 | Termination of appointment of William Connell as a director on 7 February 2015 (1 page) |
7 February 2015 | Termination of appointment of William Connell as a director on 7 February 2015 (1 page) |
7 February 2015 | Termination of appointment of William Connell as a director on 7 February 2015 (1 page) |
7 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
23 January 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
23 January 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Appointment of William Connell as a director (2 pages) |
23 January 2014 | Appointment of William Connell as a director (2 pages) |
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|