Blackburn
Bathgate
West Lothian
EH47 7ES
Scotland
Director Name | James Lee |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Joiner |
Correspondence Address | 54 Houstoun Gardens Uphall Broxburn West Lothian EH52 5SJ Scotland |
Secretary Name | Brian James Meechan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Standhill Road Bathgate West Lothian EH48 2HS Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 4 January 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Next Return Due | 18 March 2017 (overdue) |
---|
21 May 2002 | Notice of winding up order (1 page) |
---|---|
21 May 2002 | Appointment of a provisional liquidator (1 page) |
21 May 2002 | Notice of winding up order (1 page) |
21 May 2002 | Court order notice of winding up (1 page) |
21 May 2002 | Court order notice of winding up (1 page) |
21 May 2002 | Appointment of a provisional liquidator (1 page) |
28 September 2000 | Partic of mort/charge * (6 pages) |
28 September 2000 | Partic of mort/charge * (6 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
3 August 2000 | Company name changed lomond ventures ninety LIMITED\certificate issued on 03/08/00 (2 pages) |
3 August 2000 | Company name changed lomond ventures ninety LIMITED\certificate issued on 03/08/00 (2 pages) |
18 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
4 March 1999 | Incorporation (16 pages) |
4 March 1999 | Incorporation (16 pages) |