Glasgow
G3 7PY
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 |
Director Name | Katie Maaike Verweijmeren-Stewart |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland |
Registered Address | C/O Gallone And Co 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
27 February 2023 | Withdrawal of a person with significant control statement on 27 February 2023 (2 pages) |
27 February 2023 | Notification of Hendrik Verweijmeren as a person with significant control on 25 January 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 3 July 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
25 June 2018 | Cessation of Moulton Ltd as a person with significant control on 1 July 2017 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 August 2015 | Termination of appointment of Katie Maaike Verweijmeren-Stewart as a director on 17 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Katie Maaike Verweijmeren-Stewart as a director on 17 August 2015 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Appointment of Mr Hendrik Verweijmeren as a director on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Hendrik Verweijmeren as a director on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Hendrik Verweijmeren as a director on 1 June 2015 (2 pages) |
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 December 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Katie Maaike Verweijmeren-Stewart as a director (2 pages) |
6 December 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
6 December 2013 | Appointment of Katie Maaike Verweijmeren-Stewart as a director (2 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
3 December 2013 | Incorporation (22 pages) |
3 December 2013 | Incorporation (22 pages) |