Glasgow
G2 2QZ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(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 | ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
20 at £1 | Alexander Mackie 20.00% Ordinary |
---|---|
20 at £1 | Anna Mackie 20.00% Ordinary |
20 at £1 | Jacqueline Mackie 20.00% Ordinary |
20 at £1 | James Mackie 20.00% Ordinary |
20 at £1 | Seamus Mackie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,659 |
Cash | £449 |
Current Liabilities | £31,790 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
18 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
6 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
25 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
25 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 December 2016 | Director's details changed for James Mackie on 1 December 2016 (2 pages) |
6 December 2016 | Director's details changed for James Mackie on 1 December 2016 (2 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page) |
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
13 January 2014 | Appointment of James Mackie as a director (3 pages) |
13 January 2014 | Appointment of James Mackie as a director (3 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
8 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
8 January 2014 | Termination of appointment of Stephen Mabbott as a director (1 page) |
6 January 2014 | Incorporation (22 pages) |
6 January 2014 | Incorporation (22 pages) |