Bathgate
West Lothian
EH48 2AB
Scotland
Secretary Name | Mrs Ailie Bryce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 November 2014) |
Role | Company Director |
Correspondence Address | 20 Glasgow Road Bathgate West Lothian EH48 2AB Scotland |
Director Name | Mrs Ailie Bryce |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 November 2014) |
Role | Secretary |
Correspondence Address | 20 Glasgow Road Bathgate West Lothian EH48 2AB Scotland |
Secretary Name | Mr Stuart Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Glenisla Court Whitburn West Lothian EH47 8NX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £75,612 |
Cash | £32,174 |
Current Liabilities | £903,981 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Notice of final meeting of creditors (5 pages) |
29 May 2014 | Registered office address changed from Five Sisters Business Park West Wood West Calder EH55 9PN on 29 May 2014 (2 pages) |
2 June 2009 | Notice of winding up order (1 page) |
2 June 2009 | Court order notice of winding up (9 pages) |
2 June 2009 | Appointment of a provisional liquidator (2 pages) |
2 March 2009 | Appointment of a provisional liquidator (1 page) |
26 February 2009 | Alterations to floating charge 5 (5 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 14 glasgow road bathgate west lothian EH48 2AB (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 June 2008 | Secretary's change of particulars / ailie bryce / 17/06/2008 (2 pages) |
17 June 2008 | Director's change of particulars / ailie bryce / 17/06/2008 (1 page) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / james bryce / 17/06/2008 (1 page) |
3 April 2008 | Director appointed ailie bryce (1 page) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 10 dyke court greenrigg harthill lanarkshire ML7 5RH (1 page) |
31 August 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
29 June 2007 | Return made up to 11/06/07; full list of members (6 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
16 May 2007 | Partic of mort/charge * (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 February 2007 | Partic of mort/charge * (3 pages) |
3 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 10 dyke court greenrigg harthill lanarkshire ML7 5RH (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
20 January 2006 | Partic of mort/charge * (3 pages) |
30 September 2005 | Return made up to 11/06/05; full list of members
|
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: c/o west dyke holdings greenrigg harthill lanarkshire, ML7 5QP (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members
|
12 July 2004 | Registered office changed on 12/07/04 from: SC232608JBBD287LDING greenrigg harthill lanarkshire, ML7 5QP (1 page) |
6 April 2004 | Return made up to 11/06/03; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 December 2002 | Ad 11/06/02-30/11/02 £ si 400@1=400 £ ic 1/401 (2 pages) |
12 June 2002 | Resolutions
|
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (16 pages) |