Armadale
Bathgate
West Lothian
EH48 2NS
Scotland
Secretary Name | Gillian Leslie Whannel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months (closed 16 February 2016) |
Role | Company Director |
Correspondence Address | 26 East Main Street Armadale Bathgate West Lothian EH48 2NS Scotland |
Director Name | Frederick Geddes Jamieson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Riverside New Calder Livingston West Lothian EH54 6DA Scotland |
Secretary Name | James Whannel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(2 weeks after company formation) |
Appointment Duration | 8 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 26 East Main Street Armadale Bathgate West Lothian EH48 2NS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Argyll House Quarrywood Court Livingston Village EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £3,428 |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 1999 | Statement of receipts and payments (3 pages) |
19 May 1999 | Statement of receipts and payments (3 pages) |
12 November 1998 | Statement of receipts and payments (3 pages) |
12 November 1998 | Statement of receipts and payments (3 pages) |
21 October 1997 | Appointment of a provisional liquidator (1 page) |
21 October 1997 | Appointment of a provisional liquidator (1 page) |
21 February 1996 | Return made up to 21/01/96; no change of members
|
21 February 1996 | Return made up to 21/01/96; no change of members
|
6 October 1995 | Return made up to 21/01/94; no change of members (4 pages) |
6 October 1995 | Return made up to 21/01/94; no change of members (4 pages) |
25 September 1995 | Memorandum and Articles of Association (24 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Nc inc already adjusted 04/09/95 (1 page) |
25 September 1995 | Memorandum and Articles of Association (24 pages) |
25 September 1995 | Ad 04/09/95--------- £ si 86@1=86 £ ic 100/186 (2 pages) |
25 September 1995 | Nc inc already adjusted 04/09/95 (1 page) |
25 September 1995 | Ad 04/09/95--------- £ si 86@1=86 £ ic 100/186 (2 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
26 July 1995 | Partic of mort/charge * (8 pages) |
26 July 1995 | Partic of mort/charge * (8 pages) |
15 June 1995 | Accounts made up to 31 October 1994 (6 pages) |
15 June 1995 | Accounts made up to 31 October 1994 (6 pages) |