Main Street
West Calder
West Lothian
EH55 8ET
Scotland
Director Name | Mr James Sloan Williamson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(1 week after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingspark Kingscavil Linlithgow West Lothian EH49 6NR Scotland |
Secretary Name | Caroline Margaret Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2013) |
Role | Accounts Manager |
Correspondence Address | 70 Taylor Green Deerpark Livingston West Lothian EH54 8SX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 17 Houston Holdings Uphall West Lothian EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | Callum Aitken Sangster 50.00% Ordinary |
---|---|
1 at £1 | Ruth Catherine Watson Williamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,381 |
Cash | £8,829 |
Current Liabilities | £17,105 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
18 January 2006 | Delivered on: 19 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 almondell road, broxburn. Outstanding |
---|---|
11 October 2005 | Delivered on: 15 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 west main street, uphall, broxburn, west lothian. Outstanding |
11 April 2005 | Delivered on: 15 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 pyothall road, broxburn, west lothian. Outstanding |
5 November 2002 | Delivered on: 11 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ashbank, 71 west main street, broxburn, west lothian. Outstanding |
23 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
23 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 August 2017 | Notification of Callum Aitken Sangster as a person with significant control on 1 July 2016 (2 pages) |
2 August 2017 | Notification of Callum Aitken Sangster as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Termination of appointment of Caroline Nolan as a secretary (1 page) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Termination of appointment of Caroline Nolan as a secretary (1 page) |
19 June 2013 | Termination of appointment of Caroline Nolan as a secretary (1 page) |
19 June 2013 | Termination of appointment of Caroline Nolan as a secretary (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Callum Aitken Sangster on 17 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Callum Aitken Sangster on 17 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
13 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
15 October 2005 | Partic of mort/charge * (3 pages) |
15 October 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
30 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
22 April 2004 | Secretary's particulars changed (2 pages) |
22 April 2004 | Secretary's particulars changed (2 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
7 August 2003 | Return made up to 17/06/03; full list of members (7 pages) |
10 April 2003 | Ad 24/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 April 2003 | Ad 24/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 November 2002 | Partic of mort/charge * (5 pages) |
11 November 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
28 June 2002 | Memorandum and Articles of Association (9 pages) |
28 June 2002 | Memorandum and Articles of Association (9 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Company name changed goldcanal LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Company name changed goldcanal LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Incorporation (16 pages) |
17 June 2002 | Incorporation (16 pages) |