Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Rosemary Fenwick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Rosemary Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(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 | 24 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01784 464626 |
---|---|
Telephone region | Staines |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Donald Fenwick 60.00% Ordinary |
---|---|
40 at £1 | Rosemary Fenwick 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,928 |
Cash | £2,162 |
Current Liabilities | £8,713 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Application to strike the company off the register (3 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Fenwick Donald on 1 January 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Rosemary Fenwick on 1 January 2013 (1 page) |
31 May 2013 | Secretary's details changed for Rosemary Fenwick on 1 January 2013 (1 page) |
31 May 2013 | Director's details changed for Fenwick Donald on 1 January 2013 (2 pages) |
31 May 2013 | Director's details changed for Rosemary Fenwick on 1 January 2013 (2 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Director's details changed for Fenwick Donald on 1 January 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Rosemary Fenwick on 1 January 2013 (1 page) |
31 May 2013 | Director's details changed for Rosemary Fenwick on 1 January 2013 (2 pages) |
31 May 2013 | Director's details changed for Rosemary Fenwick on 1 January 2013 (2 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Rosemary Fenwick on 24 May 2010 (2 pages) |
8 September 2010 | Director's details changed for Rosemary Fenwick on 24 May 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Fenwick Donald on 24 May 2010 (2 pages) |
8 September 2010 | Director's details changed for Fenwick Donald on 24 May 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 August 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
6 December 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 December 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
8 June 2003 | Return made up to 24/05/03; full list of members
|
8 June 2003 | Return made up to 24/05/03; full list of members
|
3 July 2002 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2002 | Company name changed computer renew LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed computer renew LIMITED\certificate issued on 01/07/02 (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |