Penicuik
Midlothian
EH26 8BN
Scotland
Director Name | James Leitch Livingstone |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 26 August 2012) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 17 Loanburn Avenue Penicuik Midlothian EH26 8BN Scotland |
Secretary Name | James Leitch Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 26 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Loanburn Avenue Penicuik Midlothian EH26 8BN Scotland |
Registered Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Jane Livingstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,072 |
Cash | £24,872 |
Current Liabilities | £12,800 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Termination of appointment of James Leitch Livingstone as a director on 26 August 2012 (1 page) |
13 March 2013 | Termination of appointment of James Leitch Livingstone as a secretary on 26 August 2012 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Jane Livingstone on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Jane Livingstone on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for James Leitch Livingstone on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for James Leitch Livingstone on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow west lothian EH49 7AQ (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 June 2001 | (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | (6 pages) |
26 July 1999 | (5 pages) |
26 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 January 1999 | (6 pages) |
29 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 January 1998 | (5 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 August 1995 | (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |