Boness
West Lothian
EH51 9QY
Scotland
Director Name | Alan William John Broome |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 23 South Street Boness West Lothian EH51 9HE Scotland |
Director Name | Mr Robert Frederick Keltie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Tax Consukltant |
Correspondence Address | Willow House, New Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland |
Secretary Name | Alan William John Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 23 South Street Boness West Lothian EH51 9HE Scotland |
Secretary Name | Alan William John Broome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 23 Howieson Avenue Boness EH51 9JG Scotland |
Secretary Name | Broome & Company (AS) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2000) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Secretary Name | B-Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Correspondence Address | Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW Scotland |
Registered Address | C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
1 at £1 | Jill Mcavoy 50.00% Ordinary |
---|---|
1 at £1 | Michael Mcavoy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,451 |
Current Liabilities | £28,772 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 15 December 2019 (overdue) |
26 October 2022 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022 (2 pages) |
---|---|
10 April 2019 | Notice of winding up order (1 page) |
10 April 2019 | Registered office address changed from First Floor, 4 Earls Court, Earls Gate Business Pa First Floor, 4 Earls Court, Earls Gate Business Pa Grangemouth FK3 8ZE Scotland to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 10 April 2019 (2 pages) |
4 April 2019 | Court order notice of winding up (2 pages) |
4 February 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
16 February 2017 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor, 4 Earls Court, Earls Gate Business Pa First Floor, 4 Earls Court, Earls Gate Business Pa Grangemouth FK3 8ZE on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor, 4 Earls Court, Earls Gate Business Pa First Floor, 4 Earls Court, Earls Gate Business Pa Grangemouth FK3 8ZE on 16 February 2017 (1 page) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 March 2016 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park, Newhouse Road, Grangemouth Stirlingshire FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016 (1 page) |
7 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
31 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL United Kingdom on 10 December 2013 (1 page) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 July 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Road Grangemouth Stirlingshire FK3 8LL Scotland on 18 May 2010 (1 page) |
13 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 13 April 2010 (1 page) |
2 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from Broome Accountants and Business Advisers Epoch House Falkirk Road Grangemouth Falkirkfk3 8Ww on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from Broome Accountants and Business Advisers Epoch House Falkirk Road Grangemouth Falkirkfk3 8Ww on 2 April 2010 (1 page) |
2 April 2010 | Registered office address changed from Broome Accountants and Business Advisers Epoch House Falkirk Road Grangemouth Falkirkfk3 8Ww on 2 April 2010 (1 page) |
4 December 2009 | Director's details changed for Michael Mcavoy on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Mcavoy on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Michael Mcavoy on 4 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
15 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
15 September 2009 | Appointment terminated secretary b-corporate LIMITED (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
19 August 2009 | Return made up to 01/12/08; full list of members (3 pages) |
19 August 2009 | Return made up to 01/12/08; full list of members (3 pages) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
7 June 2007 | Return made up to 01/12/06; full list of members
|
7 June 2007 | Return made up to 01/12/06; full list of members
|
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o broome & co 56 south street boness west lothian EH51 9HA (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o broome & co 56 south street boness west lothian EH51 9HA (1 page) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 May 2006 | Return made up to 01/12/05; full list of members (6 pages) |
16 May 2006 | Return made up to 01/12/05; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (6 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (6 pages) |
23 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
25 November 2002 | Return made up to 01/12/02; full list of members
|
25 November 2002 | Return made up to 01/12/02; full list of members
|
4 December 2001 | Return made up to 01/12/01; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
4 December 2001 | Return made up to 01/12/01; full list of members
|
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
28 September 2000 | Full accounts made up to 28 February 2000 (10 pages) |
28 September 2000 | Full accounts made up to 28 February 2000 (10 pages) |
13 January 2000 | Return made up to 01/12/99; full list of members
|
13 January 2000 | Return made up to 01/12/99; full list of members
|
25 October 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
25 October 1999 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 11-13 willow house new business park, newhouse road grangemouth stirlingshire FK3 8LL (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 11-13 willow house new business park, newhouse road grangemouth stirlingshire FK3 8LL (1 page) |
16 February 1999 | New director appointed (1 page) |
16 February 1999 | New director appointed (1 page) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | New secretary appointed (1 page) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (1 page) |
9 February 1999 | Director resigned (1 page) |
1 December 1998 | Incorporation (14 pages) |
1 December 1998 | Incorporation (14 pages) |