Livingston Village
West Lothian
EH54 7BY
Scotland
Director Name | William Walker Paxton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Granton Mill Place Edinburgh EH4 4UP Scotland |
Secretary Name | Michael John Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1993(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | 7 Riverside Court Livingston Village West Lothian EH54 7BY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Michael John Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Polwarth Terrace Edinburgh EH11 1NL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | William Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 30 Sciennes Road Edinburgh Midlothian EH9 1NT Scotland |
Registered Address | Begbies Traynor, 2nd Foor Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2004 |
---|---|
Turnover | £412,060 |
Gross Profit | £339,076 |
Net Worth | £114,683 |
Cash | £3,209 |
Current Liabilities | £50,746 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 September 1999 | Delivered on: 30 September 1999 Satisfied on: 27 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Thirty nine polwarth terrace edinburgh. Fully Satisfied |
---|---|
28 April 1994 | Delivered on: 5 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 3 west shore road granton edinburgh EH5 1QB (1 page) |
15 April 2005 | Appointment of a provisional liquidator (1 page) |
19 November 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
27 February 2004 | Dec mort/charge * (4 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members
|
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
11 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members
|
25 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
24 November 1999 | Return made up to 12/11/99; no change of members (4 pages) |
19 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 November 1998 | Return made up to 14/11/98; no change of members (6 pages) |
7 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
5 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
1 October 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (2 pages) |
13 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |