Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Jane Nisbet |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 10 Burnhouse Drive Dechmont West Lothian EH52 6NA Scotland |
Secretary Name | Mr Ian Joseph Oliva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House Quarrywood Court Livingston EH54 6AX Scotland |
Director Name | Eric Robert Hugh Nisbet |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 January 2016) |
Role | Insolvency Practioner |
Country of Residence | Scotland |
Correspondence Address | 10 Burnhouse Drive Dechmont Broxburn West Lothian EH52 6NA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Glen Drummond Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 June 2013) |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Registered Address | Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Eric Hugh Robert Nisbet 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Termination of appointment of Eric Robert Hugh Nisbet as a director on 29 January 2016 (1 page) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 April 2015 | Appointment of Gd Corporate Services Ltd as a secretary on 7 June 2013 (2 pages) |
8 April 2015 | Termination of appointment of Glen Drummond Secretaries Limited as a secretary on 7 June 2013 (1 page) |
8 April 2015 | Termination of appointment of Glen Drummond Secretaries Limited as a secretary on 7 June 2013 (1 page) |
8 April 2015 | Appointment of Gd Corporate Services Ltd as a secretary on 7 June 2013 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Secretary's details changed for Glen Drummond Secretaries Limited on 2 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Glen Drummond Secretaries Limited on 2 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
23 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 June 2005 | Return made up to 02/04/05; full list of members (2 pages) |
2 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
22 April 2003 | Return made up to 02/04/03; full list of members
|
26 July 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (16 pages) |