West Calder
West Lothian
EH55 8LF
Scotland
Director Name | Miss Nicola Jane Adam |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Harwood West Calder West Lothian EH55 8LF Scotland |
Director Name | Mark Diamond |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 13a Belleisle Avenue Uddingston Glasgow G71 7AP Scotland |
Secretary Name | Miss Nicola Jane Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Harwood West Calder West Lothian EH55 8LF Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
50 at £1 | Alexander Mcgerr Farrell 50.00% Ordinary |
---|---|
50 at £1 | Nicola Jane Adam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,132 |
Cash | £9,853 |
Current Liabilities | £1,730,463 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Notice of court order ending Administration (10 pages) |
30 September 2014 | Administrator's progress report (9 pages) |
4 April 2014 | Administrator's progress report (8 pages) |
28 February 2014 | Notice of extension of period of Administration (2 pages) |
18 February 2014 | Notice of extension of period of Administration (1 page) |
3 October 2013 | Administrator's progress report (7 pages) |
29 July 2013 | Notice of extension of period of Administration (2 pages) |
10 April 2013 | Administrator's progress report (9 pages) |
5 December 2012 | Statement of affairs with form 2.13B(SCOT) (9 pages) |
3 December 2012 | Statement of administrator's deemed proposal (1 page) |
22 November 2012 | Statement of administrator's proposal (31 pages) |
12 October 2012 | Appointment of an administrator (3 pages) |
9 October 2012 | Registered office address changed from West Harwood West Calder West Lothian EH55 8LF on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from West Harwood West Calder West Lothian EH55 8LF on 9 October 2012 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Termination of appointment of Nicola Adam as a director (2 pages) |
21 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Termination of appointment of Nicola Adam as a secretary (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 October 2004 | Return made up to 30/09/04; no change of members (7 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
19 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
29 October 2003 | Company name changed independent technology consultan ts LTD.\certificate issued on 29/10/03 (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Return made up to 30/09/03; full list of members
|
2 October 2003 | New director appointed (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
31 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
18 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
3 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
17 November 1999 | Return made up to 14/10/99; full list of members
|
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
14 October 1998 | Incorporation (16 pages) |