Bathgate
West Lothian
EH48 1LX
Scotland
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | SJD (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2002(4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2006) |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Secretary Name | William Duncan Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2010) |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP Scotland |
Website | www.thehumansolution.co.uk |
---|
Registered Address | 4d Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Watson Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £192 |
Cash | £466 |
Current Liabilities | £3,697 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 May 2014 | Registered office address changed from 15 Beech Road Bathgate West Lothian EH48 1LX on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 15 Beech Road Bathgate West Lothian EH48 1LX on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 15 Beech Road Bathgate West Lothian EH48 1LX on 7 May 2014 (1 page) |
18 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Secretary's details changed for William Duncan Co on 10 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for William Duncan Co on 10 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Watson Bell on 17 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Watson Bell on 17 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Termination of appointment of William Duncan Co as a secretary (1 page) |
10 February 2010 | Termination of appointment of William Duncan Co as a secretary (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 October 2008 | Return made up to 29/01/08; full list of members (3 pages) |
17 October 2008 | Return made up to 29/01/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
7 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
28 March 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
1 July 2005 | Return made up to 29/01/05; full list of members (2 pages) |
1 July 2005 | Return made up to 29/01/05; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
31 March 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 29/01/03; full list of members (6 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: sjd accountancy 69 buccanan street glasgow G1 3HL (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: sjd accountancy 69 buccanan street glasgow G1 3HL (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: sekadec, 15 colly linn road bearsden glasgow G61 4PN (1 page) |
29 January 2002 | Incorporation (6 pages) |
29 January 2002 | Incorporation (6 pages) |