Bathville
Armadale
West Lothian
EH48 2LH
Scotland
Secretary Name | Mr Walter Sneddon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bryn Almond 37 Mansewood Crescent, Whitburn Bathgate West Lothian EH47 8HA Scotland |
Director Name | Mr Walter Sneddon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 February 2005(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 August 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Mansewood Crescent Whitburn West Lothian EH47 8HA Scotland |
Secretary Name | Sneddons & Sons Ssc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1989(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 August 1996) |
Correspondence Address | 16 East Main Street Whitburn Bathgate West Lothian EH47 0RB Scotland |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
200 at £1 | J Walker Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,399 |
Cash | £7,786 |
Current Liabilities | £87,255 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved following liquidation (1 page) |
19 February 2015 | Notice of move from Administration to Dissolution (18 pages) |
1 October 2014 | Notice of resignation of administrator (2 pages) |
26 September 2014 | Notice of extension of period of Administration (1 page) |
26 September 2014 | Administrator's progress report (19 pages) |
7 May 2014 | Administrator's progress report (15 pages) |
18 November 2013 | Notice of result of meeting creditors (51 pages) |
30 October 2013 | Statement of administrator's proposal (50 pages) |
24 October 2013 | Statement of affairs with form 2.13B(SCOT) (24 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 September 2013 | Appointment of an administrator (8 pages) |
26 September 2013 | Registered office address changed from 9 Drovers Road East Mains Industrial Es Broxburn West Lothian EH52 5nd on 26 September 2013 (2 pages) |
22 August 2013 | Termination of appointment of Walter Sneddon as a director on 5 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Walter Sneddon as a secretary on 5 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Walter Sneddon as a director on 5 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Walter Sneddon as a secretary on 5 August 2013 (1 page) |
17 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
2 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Walter Sneddon on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for James Walker on 12 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
3 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
9 May 2005 | (6 pages) |
2 March 2005 | New director appointed (1 page) |
14 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
22 June 2004 | (6 pages) |
23 August 2003 | (6 pages) |
17 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
8 October 2002 | (6 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
22 January 2002 | Auditor's resignation (1 page) |
21 June 2001 | (7 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members
|
11 December 2000 | (8 pages) |
15 November 2000 | Dec mort/charge * (4 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: raw camps industrial estate kikrnewton east calder west lothian EH27 8DF (1 page) |
11 October 2000 | Partic of mort/charge * (6 pages) |
14 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
14 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
9 June 1999 | (8 pages) |
19 January 1999 | Auditor's resignation (1 page) |
14 July 1998 | (7 pages) |
16 June 1998 | Return made up to 12/06/98; full list of members
|
13 August 1997 | (8 pages) |
17 June 1997 | Return made up to 12/06/97; no change of members
|
19 September 1996 | (7 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | New secretary appointed (2 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
10 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
11 October 1989 | Partic of mort/charge 11617 (3 pages) |
9 December 1985 | Incorporation (21 pages) |