Bathgate
West Lothian
EH48 4LG
Scotland
Secretary Name | Mrs Christine Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakland South Couston Bathgate West Lothian EH48 4LG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Christine Chadwick 50.00% Ordinary |
---|---|
50 at £1 | Ernest Mark Chadwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551 |
Cash | £100 |
Current Liabilities | £60,809 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Notice of final meeting of creditors (6 pages) |
17 September 2015 | Notice of final meeting of creditors (6 pages) |
29 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages) |
2 October 2013 | Registered office address changed from Oakland South Couston Bathgate West Lothian EH48 4LG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Oakland South Couston Bathgate West Lothian EH48 4LG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Oakland South Couston Bathgate West Lothian EH48 4LG on 2 October 2013 (2 pages) |
2 October 2013 | Court order notice of winding up (1 page) |
2 October 2013 | Court order notice of winding up (1 page) |
2 October 2013 | Notice of winding up order (1 page) |
2 October 2013 | Notice of winding up order (1 page) |
27 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
22 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 August 2010 | Secretary's details changed for Christine Chadwick on 30 October 2009 (1 page) |
26 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Ernest Mark Chadwick on 30 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Ernest Mark Chadwick on 30 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Christine Chadwick on 30 October 2009 (1 page) |
25 August 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 April 2009 | Secretary's change of particulars / christine chadwick / 01/05/2008 (1 page) |
29 April 2009 | Return made up to 19/04/08; no change of members (4 pages) |
29 April 2009 | Director's change of particulars / ernest chadwick / 01/05/2005 (1 page) |
29 April 2009 | Secretary's change of particulars / christine chadwick / 01/05/2008 (1 page) |
29 April 2009 | Return made up to 19/04/08; no change of members (4 pages) |
29 April 2009 | Director's change of particulars / ernest chadwick / 01/05/2005 (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 February 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2007 | Return made up to 19/04/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/04/05; full list of members (2 pages) |
19 December 2007 | Return made up to 19/04/05; full list of members (2 pages) |
19 December 2007 | Return made up to 19/04/06; full list of members (2 pages) |
19 December 2007 | Return made up to 19/04/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o 10 craigengar avenue uphall broxburn west lothian EH52 5SQ (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o 10 craigengar avenue uphall broxburn west lothian EH52 5SQ (1 page) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 July 2004 | Return made up to 19/04/04; full list of members (6 pages) |
14 July 2004 | Return made up to 19/04/04; full list of members (6 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: dajona, 25 inchcross park bathgate EH48 2HF (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: dajona, 25 inchcross park bathgate EH48 2HF (1 page) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
21 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 June 2002 | Return made up to 19/04/02; full list of members
|
17 June 2002 | Return made up to 19/04/02; full list of members
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Incorporation (15 pages) |
19 April 2001 | Incorporation (15 pages) |