Redhill
Surrey
RH1 4DH
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01450 371177 |
---|---|
Telephone region | Hawick |
Registered Address | 4 Oliver Place Hawick Roxburghshire TD9 9BG Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
3.4k at £1 | Mr Barrie Turnbull 8.00% Ordinary |
---|---|
3.4k at £1 | Mrs Hilary Turnbull 8.00% Ordinary |
10.9k at £1 | Mr Hamish Turnbull 26.00% Ordinary |
10.9k at £1 | Mrs Jayne Turnbull 26.00% Ordinary |
6.7k at £1 | Mr John Ross Irvine 16.00% Ordinary |
6.7k at £1 | Mrs Deborah Ann Irvine 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,484 |
Cash | £605 |
Current Liabilities | £33,640 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Application to strike the company off the register (4 pages) |
12 September 2013 | Application to strike the company off the register (4 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 October 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
20 October 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
4 August 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Appointment of Hamish Turnbull as a director (3 pages) |
19 July 2010 | Appointment of Hamish Turnbull as a director (3 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
1 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 June 2010 | Incorporation (23 pages) |
30 June 2010 | Incorporation (23 pages) |