Pumpherston
Livingston
West Lothian
EH53 0LY
Scotland
Secretary Name | Helen Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 2a Gayfield Place Edinburgh Midlothian EH7 4AB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 40/42 Brantwood Avenue Dundee Angus DD3 6EW Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Alex Laurie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,240 |
Cash | £26,775 |
Current Liabilities | £2,890 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
---|---|
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
19 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 May 2015 | Director's details changed for Alex Lawrie on 1 October 2009 (2 pages) |
14 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Alex Lawrie on 1 October 2009 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Alex Lawrie on 25 April 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 November 2008 | Return made up to 25/04/08; full list of members (6 pages) |
29 July 2008 | Return made up to 25/04/06; no change of members (6 pages) |
29 July 2008 | Return made up to 25/04/07; no change of members (6 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
9 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
10 June 2005 | Return made up to 25/04/05; full list of members (6 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 September 2001 | Return made up to 25/04/01; full list of members (6 pages) |
3 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 14 mitchell lane glasgow lanarkshire G1 3NU (1 page) |
6 June 2000 | Nc inc already adjusted 05/06/00 (1 page) |
6 June 2000 | Resolutions
|
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
25 April 2000 | Incorporation (16 pages) |