Glasgow
G43 2YL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 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 | 25 Beaufort Avenue Glasgow G43 2YL Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
1 at £1 | Calum Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79 |
Cash | £13,517 |
Current Liabilities | £13,438 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
19 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
28 February 2018 | Change of details for Miss Claire Kenmuir as a person with significant control on 28 February 2018 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Registered office address changed from 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS to Basement Flat 5 Park Gardens Glasgow G3 7YE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS to Basement Flat 5 Park Gardens Glasgow G3 7YE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS to Basement Flat 5 Park Gardens Glasgow G3 7YE on 5 March 2015 (1 page) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Registered office address changed from 47 Wallacetown Avenue Kilmarnock KA3 6DS United Kingdom to 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 47 Wallacetown Avenue Kilmarnock KA3 6DS United Kingdom to 47 Wallacetown Avenue Kilmarnock Ayrshire KA3 6DS on 18 February 2015 (1 page) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 February 2014 | Appointment of Mr Calum Gibson as a director (2 pages) |
20 February 2014 | Appointment of Mr Calum Gibson as a director (2 pages) |
17 February 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
17 February 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|