Glasgow
G2 5RL
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | 280a St. Vincent Street Glasgow G2 5RL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 12 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 26 November 2023 (overdue) |
14 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
9 September 2019 | Registered office address changed from 9 Helena Place Busby Road Clarkston Glasgow G76 7RB to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 9 September 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 January 2019 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 April 2017 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
7 April 2017 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
9 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
3 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
3 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 January 2015 | Appointment of Keith Murray as a director on 12 November 2014 (3 pages) |
12 January 2015 | Appointment of Keith Murray as a director on 12 November 2014 (3 pages) |
13 November 2014 | Termination of appointment of Stephen George Mabbott as a director on 12 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Stephen George Mabbott as a director on 12 November 2014 (2 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|