Bathgate
West Lothian
EH48 2HR
Scotland
Director Name | Samuel David Johnston |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Director Name | Lawrence Greig |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | 142 William Fitzgerald Way Emmock Woods Dundee Tayside DD4 9FE Scotland |
Secretary Name | Irene Greig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 William Fitzgerald Way Emmock Woods Dundee Angus DD4 9FB Scotland |
Director Name | Mr James Stewart |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 April 2012) |
Role | Boiler Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Ashkirk Gardens Dundee Tayside DD4 0TL Scotland |
Secretary Name | Mr Lawrence Greig |
---|---|
Status | Resigned |
Appointed | 31 January 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | 142 William Fitzgerald Way Emmock Woods Dundee Angus DD4 9FB Scotland |
Director Name | David Alexander Rintoul |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Standhill Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 4 other UK companies use this postal address |
40 at £0.1 | Johnston Oils LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Section 519 (1 page) |
8 October 2013 | Section 519 (1 page) |
11 September 2013 | Accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Termination of appointment of David Alexander Rintoul as a director on 22 June 2013 (1 page) |
14 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Termination of appointment of David Alexander Rintoul as a director on 22 June 2013 (1 page) |
14 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
22 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
22 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Appointment of Samuel David Johnston as a director on 2 April 2012 (3 pages) |
30 May 2012 | Appointment of Samuel David Johnston as a director on 2 April 2012 (3 pages) |
30 May 2012 | Appointment of Samuel David Johnston as a director on 2 April 2012 (3 pages) |
27 April 2012 | Appointment of David Alexander Rintoul as a director on 2 April 2012 (3 pages) |
27 April 2012 | Termination of appointment of Lawrence Greig as a director on 2 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 142 William Fitzgerald Way Dundee DD4 9FE on 27 April 2012 (2 pages) |
27 April 2012 | Appointment of Alan David Elliot as a director on 2 April 2012 (3 pages) |
27 April 2012 | Termination of appointment of Lawrence Greig as a director on 2 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of James Stewart as a director on 2 April 2012 (2 pages) |
27 April 2012 | Appointment of David Alexander Rintoul as a director on 2 April 2012 (3 pages) |
27 April 2012 | Termination of appointment of James Stewart as a director on 2 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Lawrence Greig as a secretary on 2 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 142 William Fitzgerald Way Dundee DD4 9FE on 27 April 2012 (2 pages) |
27 April 2012 | Appointment of Alan David Elliot as a director on 2 April 2012 (3 pages) |
27 April 2012 | Termination of appointment of Lawrence Greig as a director on 2 April 2012 (2 pages) |
27 April 2012 | Appointment of Alan David Elliot as a director on 2 April 2012 (3 pages) |
27 April 2012 | Termination of appointment of James Stewart as a director on 2 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Lawrence Greig as a secretary on 2 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Lawrence Greig as a secretary on 2 April 2012 (2 pages) |
27 April 2012 | Appointment of David Alexander Rintoul as a director on 2 April 2012 (3 pages) |
19 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
19 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
10 February 2012 | Termination of appointment of Irene Greig as a secretary on 31 January 2012 (1 page) |
10 February 2012 | Appointment of Mr Lawrence Greig as a secretary on 31 January 2012 (2 pages) |
10 February 2012 | Appointment of Mr Lawrence Greig as a secretary on 31 January 2012 (2 pages) |
10 February 2012 | Termination of appointment of Irene Greig as a secretary on 31 January 2012 (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
25 January 2012 | Company name changed boiler services (dundee) LIMITED\certificate issued on 25/01/12
|
25 January 2012 | Company name changed boiler services (dundee) LIMITED\certificate issued on 25/01/12
|
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Director's details changed for James Stewart on 24 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Lawrence Greig on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Lawrence Greig on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for James Stewart on 24 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Lawrence Greig on 1 October 2009 (2 pages) |
30 November 2009 | Sub-division of shares on 3 November 2009 (5 pages) |
30 November 2009 | Sub-division of shares on 3 November 2009 (5 pages) |
30 November 2009 | Sub-division of shares on 3 November 2009 (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 November 2009 | Change of share class name or designation (2 pages) |
21 November 2009 | Change of share class name or designation (2 pages) |
1 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 lawers road, west grange broughty ferry dundee tayside DD5 3TQ (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 lawers road, west grange broughty ferry dundee tayside DD5 3TQ (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 November 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
25 November 2005 | Ad 01/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 November 2005 | Ad 01/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
2 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 September 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
24 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 24/04/03; full list of members (6 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 2 provost black drive tayport fife DD6 9HD (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 2 provost black drive tayport fife DD6 9HD (1 page) |
2 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (16 pages) |
1 May 2002 | Incorporation (16 pages) |