Glasgow
G2 1BP
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 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 |
Website | www.leanip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2552001 |
Telephone region | Glasgow |
Registered Address | Suite 2/3, Second Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Dr James Anthony Adams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £874 |
Current Liabilities | £9,253 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
---|---|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
21 March 2016 | Registered office address changed from C/O Robb Ferguson Oswald Chambers 5 Oswald Street Glasgow G1 4QR to Inovo Building, 121 George Street Glasgow G1 1rd on 21 March 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
2 May 2014 | Appointment of Dr James Anthony Adams as a director (3 pages) |
29 April 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
25 April 2014 | Incorporation (22 pages) |