Bathgate
West Lothian
EH48 4LA
Scotland
Secretary Name | Frances Divers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | 2 Torphichen Road Bathgate West Lothian EH48 4LA Scotland |
Secretary Name | James Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Edinburgh Road Bathgate West Lothian EH48 1BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2011 |
---|---|
Net Worth | -£147,877 |
Current Liabilities | £294,657 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Order of court for early dissolution (1 page) |
7 November 2016 | Order of court for early dissolution (1 page) |
19 January 2015 | Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 1St Floor 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
10 April 2014 | Court order notice of winding up (1 page) |
10 April 2014 | Notice of winding up order (1 page) |
10 April 2014 | Notice of winding up order (1 page) |
10 April 2014 | Court order notice of winding up (1 page) |
11 February 2014 | Appointment of a provisional liquidator (1 page) |
11 February 2014 | Appointment of a provisional liquidator (1 page) |
11 February 2014 | Registered office address changed from Glenmavis House 2 Torphichen Road Bathgate West Lothian EH48 4LA on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from Glenmavis House 2 Torphichen Road Bathgate West Lothian EH48 4LA on 11 February 2014 (2 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
30 November 2012 | Alterations to floating charge 2 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 November 2012 | Alterations to floating charge 2 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for James Divers on 14 December 2009 (2 pages) |
21 December 2009 | Director's details changed for James Divers on 14 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 7 woodlands grove lower bathville, armadale bathgate west lothian EH48 2LH (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 7 woodlands grove lower bathville, armadale bathgate west lothian EH48 2LH (1 page) |
22 June 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
22 June 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 January 2002 | Company name changed j d shopfitting services LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed j d shopfitting services LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
6 July 2001 | Partic of mort/charge * (6 pages) |
6 July 2001 | Partic of mort/charge * (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 15/12/00; full list of members
|
19 January 2001 | Return made up to 15/12/00; full list of members
|
6 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 2000 | Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
15 December 1999 | Incorporation (15 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Incorporation (15 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |