Boness
West Lothian
EH51 9RA
Scotland
Director Name | Donna Morgan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2001(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 45 Kinglass Drive Boness West Lothian EH51 9RA Scotland |
Secretary Name | David Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 2001(same day as company formation) |
Role | Water Treatment Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Kinglass Drive Boness West Lothian EH51 9RA Scotland |
Telephone | 07 736665977 |
---|---|
Telephone region | Mobile |
Registered Address | Ironworks Business Centre Castle Laurie Works Bankside Falkirk FK2 7XE Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Morgan 50.00% Ordinary |
---|---|
1 at £1 | Donna Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,730 |
Current Liabilities | £18,783 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
15 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 March 2020 | Registered office address changed from C/O Mason & Mcvicker Ltd 20 Meeks Road Falkirk FK2 7ES to Crichton House Meeks Road Falkirk FK2 7EW on 17 March 2020 (1 page) |
20 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Broome Cts 20 Meeks Road Falkirk FK2 7ES Scotland on 6 January 2014 (1 page) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from C/O Broome Epoch House Falkirk Road Grangemouth Stirlingshire FK3 8WW on 2 June 2010 (1 page) |
12 January 2010 | Director's details changed for Donna Morgan on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Donna Morgan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Morgan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Morgan on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | Return made up to 24/12/05; full list of members
|
5 May 2006 | Return made up to 24/12/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 56 south street boness west lothian EH51 9TW (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 56 south street boness west lothian EH51 9TW (1 page) |
29 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 March 2003 | Return made up to 24/12/02; full list of members
|
17 March 2003 | Return made up to 24/12/02; full list of members
|
24 December 2001 | Incorporation (14 pages) |
24 December 2001 | Incorporation (14 pages) |