Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Irene Harold |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 124 Huntly Avenue Deans Livingston West Lothian EH54 8NG Scotland |
Secretary Name | Douglas Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Babylon Court Tranent East Lothian EH33 1BE Scotland |
Director Name | Mr John Harold |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 12 Unit 5 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Jamie Hardie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 07 April 2016) |
Role | Service Director |
Country of Residence | Scotland |
Correspondence Address | Block 12, Unit 5 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | fms-scot.co.uk |
---|---|
Telephone | 01506 635061 |
Telephone region | Bathgate |
Registered Address | PO Box 24238 Sc215939: Companies House Default Address Edinburgh EH7 9HR Scotland |
---|
2 at £1 | Irene Harold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,457 |
Cash | £37 |
Current Liabilities | £90,768 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 20 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 5 March 2020 (overdue) |
26 March 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 March 2020 | Registered office address changed to PO Box 24072, Sc215939: Companies House Default Address, Edinburgh, EH3 1FD on 24 March 2020 (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
8 August 2018 | Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Termination of appointment of Jamie Hardie as a director on 7 April 2016 (1 page) |
20 September 2016 | Termination of appointment of Jamie Hardie as a director on 7 April 2016 (1 page) |
20 September 2016 | Termination of appointment of John Harold as a director on 6 April 2016 (1 page) |
20 September 2016 | Termination of appointment of John Harold as a director on 6 April 2016 (1 page) |
14 April 2016 | Sub-division of shares on 6 April 2016 (5 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Sub-division of shares on 6 April 2016 (5 pages) |
14 April 2016 | Resolutions
|
7 April 2016 | Appointment of Mr Kevan James Atkinson as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Jamie Hardie as a director on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Douglas Pearson as a secretary on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Irene Harold as a director on 6 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Jamie Hardie as a director on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Douglas Pearson as a secretary on 6 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Kevan James Atkinson as a director on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Irene Harold as a director on 6 April 2016 (1 page) |
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Appointment of Mr John Harold as a director (2 pages) |
12 January 2012 | Appointment of Mr John Harold as a director (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Irene Harold on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Irene Harold on 20 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 124 huntly avenue deans livingston west lothian EH54 8NG (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 124 huntly avenue deans livingston west lothian EH54 8NG (1 page) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2005 | Return made up to 20/02/05; full list of members (2 pages) |
15 June 2005 | Return made up to 20/02/05; full list of members (2 pages) |
1 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
1 April 2004 | Return made up to 20/02/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
22 January 2003 | Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Ad 25/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
24 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
24 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
20 February 2001 | Incorporation (15 pages) |
20 February 2001 | Incorporation (15 pages) |