Bo'Ness
West Lothian
EH51 0EQ
Scotland
Secretary Name | Marilyn Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Links Road Boness EH51 9AW Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Marilyn Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Priorsford 75 Grahamsdyke Road Boness West Lothian EH51 9DZ Scotland |
Secretary Name | Scott Oswald Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 1997) |
Correspondence Address | 37 Wellside Place Falkirk FK1 5RL Scotland |
Telephone | 01506 829886 |
---|---|
Telephone region | Bathgate |
Registered Address | 28 Links Road Bo'Ness West Lothian EH51 9AW Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
33.9k at £1 | Derek Heeps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808,381 |
Current Liabilities | £1,412,106 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
18 December 2006 | Delivered on: 29 December 2006 Persons entitled: Lloyds Tsb Scotland PLC 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 |
---|---|
20 February 2004 | Delivered on: 24 February 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: 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 |
14 January 1997 | Delivered on: 20 January 1997 Satisfied on: 1 December 2003 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
21 October 2022 | Amended micro company accounts made up to 30 September 2021 (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 August 2022 | Cessation of Derek Heeps as a person with significant control on 1 August 2022 (1 page) |
28 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
14 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
1 August 2017 | Cessation of Derek Heeps as a person with significant control on 26 July 2016 (1 page) |
1 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages) |
1 August 2017 | Cessation of Derek Heeps as a person with significant control on 26 July 2016 (1 page) |
1 August 2017 | Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages) |
26 July 2017 | Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 25 February 2013 (1 page) |
22 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 August 2011 | Director's details changed for Mr Derek Heeps on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Derek Heeps on 22 August 2011 (2 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Derek Heeps on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Derek Heeps on 16 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
3 February 2009 | Return made up to 19/07/08; no change of members (4 pages) |
3 February 2009 | Return made up to 19/07/08; no change of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
17 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
1 November 2006 | Return made up to 19/07/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
26 August 2005 | Director's particulars changed (1 page) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
19 April 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
19 April 2004 | Amended accounts made up to 31 December 2002 (6 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
29 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 December 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 December 2003 | Dec mort/charge * (4 pages) |
1 December 2003 | Dec mort/charge * (4 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
12 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page) |
12 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
15 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: afm house 6 crofthead road prestwick KA9 1BR (1 page) |
23 August 2001 | Return made up to 19/07/01; full list of members
|
23 August 2001 | Return made up to 19/07/01; full list of members
|
23 August 2001 | Registered office changed on 23/08/01 from: afm house 6 crofthead road prestwick KA9 1BR (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: carriden industrial estate bridgeness road boness west lothian EH51 9LH (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: carriden industrial estate bridgeness road boness west lothian EH51 9LH (1 page) |
22 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
21 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
22 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
22 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
22 June 1998 | Ad 31/12/97--------- £ si 33885@1=33885 £ ic 2/33887 (2 pages) |
22 June 1998 | Particulars of contract relating to shares (3 pages) |
22 June 1998 | Particulars of contract relating to shares (3 pages) |
22 June 1998 | Ad 31/12/97--------- £ si 33885@1=33885 £ ic 2/33887 (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 37 wellside place falkirk FK1 5RL (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 37 wellside place falkirk FK1 5RL (1 page) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
2 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Director's particulars changed (1 page) |
31 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
31 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
20 January 1997 | Partic of mort/charge * (6 pages) |
20 January 1997 | Partic of mort/charge * (6 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 5 catherine grove bo'ness west lothian EH51 9QA (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 5 catherine grove bo'ness west lothian EH51 9QA (1 page) |
2 January 1997 | Company name changed r b amusements LIMITED\certificate issued on 02/01/97 (2 pages) |
2 January 1997 | Company name changed r b amusements LIMITED\certificate issued on 02/01/97 (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
19 July 1996 | Incorporation (15 pages) |
19 July 1996 | Incorporation (15 pages) |