Bathgate
West Lothian
EH48 1LJ
Scotland
Director Name | Mr James Dixon |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 December 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 16 Bridgend Court Bathgate West Lothian EH48 2BF Scotland |
Director Name | Isabel Hutton |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 December 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 1 Glenview Terrace Armadale West Lothian EH48 3HZ Scotland |
Director Name | Provost Tom Kerr |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 December 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 43 Edinburgh Road Linlithgow West Lothian EH49 6QT Scotland |
Secretary Name | Donald Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | West Lothian Civic Centre Howden South Road Livingston West Lothian EH54 6FF Scotland |
Director Name | Depute Provost Dave King |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2013(49 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 22 December 2015) |
Role | Depute Provost |
Country of Residence | Scotland |
Correspondence Address | Council Offices East Main Street Armadale West Lothian EH48 2QA Scotland |
Director Name | James Williamson Dickson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(25 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 1997) |
Role | Sales Engineer |
Correspondence Address | 9 Manse Road Whitburn Eh47 Ddh |
Director Name | Cllr James Gray Sibbald |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 03 May 2007) |
Role | Hotelier |
Correspondence Address | 8 South Street Armadale Bathgate West Lothian EH48 3ER Scotland |
Director Name | Dominic McCauley |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 1992) |
Role | District Councillor |
Correspondence Address | 1 King Square West Calder West Lothian EH55 8DJ Scotland |
Director Name | Daniel Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 1991) |
Role | Electrician |
Correspondence Address | 109 Mayfield Drive Armadale |
Secretary Name | Mr Alexander Millar Linkston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1989(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Bonhard Linlithgow West Lothian EH49 7NT Scotland |
Director Name | Cllr Hugh Duncan Maclean |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1990(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 May 2007) |
Role | Councillor |
Correspondence Address | 88 Mount Pleasant Armadale Bathgate West Lothian EH48 3HE Scotland |
Director Name | James McGinley |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 2 Market Lane Linlithgow West Lothian EH49 7AJ Scotland |
Director Name | William Robinson McBride |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 107 East Main Street Whitburn Bathgate West Lothian EH47 0RQ Scotland |
Director Name | Joseph Healey Thomas |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 03 May 2007) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Square West Calder West Lothian EH55 8DJ Scotland |
Director Name | Allister Andrew Mackie |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2003) |
Role | Councillor |
Correspondence Address | 54 Mid Street Bathgate West Lothian EH48 1PT Scotland |
Director Name | Robert Gamble |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1997) |
Role | Councillor |
Correspondence Address | 7 Cairnie Place Whitburn Bathgate West Lothian EH47 8HZ Scotland |
Director Name | Robert Gamble |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1997) |
Role | Councillor |
Correspondence Address | 7 Cairnie Place Whitburn Bathgate West Lothian EH47 8HZ Scotland |
Secretary Name | Alan Mark Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2010) |
Role | Chartered Accountant |
Correspondence Address | 8 Athol Place Bathgate West Lothian EH48 4DE Scotland |
Director Name | Margaret Heather Smart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Race Road Bathgate West Lothian EH48 2AP Scotland |
Director Name | Cllr Dave King |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(39 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 11 Queens Gardens East Calder West Lothian EH53 0EQ Scotland |
Director Name | Mr James Dickson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2013) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 5 Manse Road Whitburn Bathgate West Lothian EH47 0DH Scotland |
Telephone | 01501 678321 |
---|---|
Telephone region | Harthill |
Registered Address | Council Offices East Main Street Armadale West Lothian EH48 2QA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
1 at £0.05 | Dave King 20.00% Ordinary |
---|---|
1 at £0.05 | Isobel Hutton 20.00% Ordinary |
1 at £0.05 | James Dixon 20.00% Ordinary |
1 at £0.05 | Stuart Borrowman 20.00% Ordinary |
1 at £0.05 | Tom Kerr 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,833 |
Gross Profit | £21,900 |
Cash | £86,925 |
Current Liabilities | £997,701 |
Latest Accounts | 17 April 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 17 October |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 October 2014 | Previous accounting period extended from 17 April 2014 to 17 October 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 17 April 2014 to 17 October 2014 (1 page) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
16 April 2014 | Termination of appointment of James Dickson as a director (1 page) |
16 April 2014 | Appointment of Depute Provost Dave King as a director (2 pages) |
16 April 2014 | Termination of appointment of James Dickson as a director (1 page) |
16 April 2014 | Appointment of Depute Provost Dave King as a director (2 pages) |
3 January 2014 | Full accounts made up to 17 April 2013 (12 pages) |
3 January 2014 | Full accounts made up to 17 April 2013 (12 pages) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 December 2012 | Full accounts made up to 17 April 2012 (11 pages) |
4 December 2012 | Full accounts made up to 17 April 2012 (11 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (9 pages) |
30 November 2011 | Full accounts made up to 17 April 2011 (12 pages) |
30 November 2011 | Full accounts made up to 17 April 2011 (12 pages) |
1 August 2011 | Director's details changed for Isabel Hutton on 1 August 2010 (2 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Director's details changed for Stuart Borrowman on 1 August 2010 (2 pages) |
1 August 2011 | Director's details changed for Stuart Borrowman on 1 August 2010 (2 pages) |
1 August 2011 | Director's details changed for Stuart Borrowman on 1 August 2010 (2 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Director's details changed for Provost Tom Kerr on 1 August 2010 (2 pages) |
1 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Director's details changed for Provost Tom Kerr on 1 August 2010 (2 pages) |
1 August 2011 | Director's details changed for Isabel Hutton on 1 August 2010 (2 pages) |
1 August 2011 | Director's details changed for Isabel Hutton on 1 August 2010 (2 pages) |
1 August 2011 | Director's details changed for Provost Tom Kerr on 1 August 2010 (2 pages) |
1 December 2010 | Full accounts made up to 17 April 2010 (12 pages) |
1 December 2010 | Full accounts made up to 17 April 2010 (12 pages) |
25 November 2010 | Termination of appointment of Alan Logan as a secretary (2 pages) |
25 November 2010 | Appointment of Donald Forrest as a secretary (3 pages) |
25 November 2010 | Appointment of Donald Forrest as a secretary (3 pages) |
25 November 2010 | Termination of appointment of Alan Logan as a secretary (2 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (18 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (18 pages) |
19 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (18 pages) |
12 December 2009 | Full accounts made up to 17 April 2009 (13 pages) |
12 December 2009 | Full accounts made up to 17 April 2009 (13 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (10 pages) |
5 August 2009 | Return made up to 09/07/09; full list of members (10 pages) |
6 November 2008 | Full accounts made up to 17 April 2008 (11 pages) |
6 November 2008 | Full accounts made up to 17 April 2008 (11 pages) |
12 August 2008 | Return made up to 09/07/08; no change of members (8 pages) |
12 August 2008 | Return made up to 09/07/08; no change of members (8 pages) |
22 October 2007 | Full accounts made up to 17 April 2007 (12 pages) |
22 October 2007 | Full accounts made up to 17 April 2007 (12 pages) |
30 July 2007 | Return made up to 09/07/07; change of members
|
30 July 2007 | Return made up to 09/07/07; change of members
|
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
13 October 2006 | Full accounts made up to 17 April 2006 (11 pages) |
13 October 2006 | Full accounts made up to 17 April 2006 (11 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
2 August 2006 | Return made up to 09/07/06; full list of members (9 pages) |
2 November 2005 | Full accounts made up to 17 April 2005 (8 pages) |
2 November 2005 | Full accounts made up to 17 April 2005 (8 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
13 October 2004 | Full accounts made up to 17 April 2004 (7 pages) |
13 October 2004 | Full accounts made up to 17 April 2004 (7 pages) |
29 July 2004 | Return made up to 09/07/04; full list of members (10 pages) |
29 July 2004 | Return made up to 09/07/04; full list of members (10 pages) |
18 November 2003 | Full accounts made up to 17 April 2003 (7 pages) |
18 November 2003 | Full accounts made up to 17 April 2003 (7 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 09/07/03; full list of members
|
14 August 2003 | Return made up to 09/07/03; full list of members
|
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Full accounts made up to 17 April 2002 (7 pages) |
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Full accounts made up to 17 April 2002 (7 pages) |
12 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
12 August 2002 | Return made up to 09/07/02; full list of members (9 pages) |
3 November 2001 | Full accounts made up to 17 April 2001 (6 pages) |
3 November 2001 | Full accounts made up to 17 April 2001 (6 pages) |
3 August 2001 | Return made up to 09/07/01; full list of members
|
3 August 2001 | Return made up to 09/07/01; full list of members
|
11 December 2000 | Full accounts made up to 17 April 2000 (7 pages) |
11 December 2000 | Full accounts made up to 17 April 2000 (7 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members (8 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
13 December 1999 | Full accounts made up to 17 April 1999 (7 pages) |
13 December 1999 | Full accounts made up to 17 April 1999 (7 pages) |
13 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
13 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Memorandum and Articles of Association (9 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Memorandum and Articles of Association (9 pages) |
16 November 1998 | Full accounts made up to 17 April 1998 (7 pages) |
16 November 1998 | Full accounts made up to 17 April 1998 (7 pages) |
6 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 17 April 1997 (7 pages) |
29 December 1997 | Full accounts made up to 17 April 1997 (7 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 09/07/97; no change of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Return made up to 09/07/97; no change of members (6 pages) |
4 August 1997 | Director resigned (1 page) |
22 April 1997 | Company name changed west lothian district municipal bank LIMITED\certificate issued on 23/04/97 (2 pages) |
22 April 1997 | Company name changed west lothian district municipal bank LIMITED\certificate issued on 23/04/97 (2 pages) |
13 February 1997 | Full accounts made up to 17 April 1996 (7 pages) |
13 February 1997 | Full accounts made up to 17 April 1996 (7 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (1 page) |
12 August 1996 | Return made up to 09/07/96; full list of members
|
12 August 1996 | Return made up to 09/07/96; full list of members
|
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (2 pages) |
18 January 1996 | Full accounts made up to 17 April 1995 (7 pages) |
18 January 1996 | Full accounts made up to 17 April 1995 (7 pages) |
4 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |
4 August 1995 | Return made up to 09/07/95; no change of members (6 pages) |