Glasgow
G2 4HB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 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 | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 May 2015 | Appointment of Nicholas Alexander Howie as a director on 7 November 2014 (3 pages) |
27 May 2015 | Appointment of Nicholas Alexander Howie as a director on 7 November 2014 (3 pages) |
27 May 2015 | Appointment of Nicholas Alexander Howie as a director on 7 November 2014 (3 pages) |
6 March 2015 | Company name changed st joseph's (services) LIMITED\certificate issued on 06/03/15
|
6 March 2015 | Company name changed st joseph's (services) LIMITED\certificate issued on 06/03/15
|
11 November 2014 | Termination of appointment of Stephen George Mabbott as a director on 7 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Stephen George Mabbott as a director on 7 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Stephen George Mabbott as a director on 7 November 2014 (2 pages) |
7 November 2014 | Incorporation
Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation
Statement of capital on 2014-11-07
|