Bathgate
West Lothian
EH48 2UJ
Scotland
Director Name | Mrs Tracy Campbell Brown-Scott |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mosside Terrace Bathgate West Lothian EH48 2UJ Scotland |
Director Name | Alexander James Hood |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Entertainment Agent |
Country of Residence | Scotland |
Correspondence Address | 7 Dalmahoy Crescent Balerno Midlothian EH14 7DF Scotland |
Director Name | Ms Susan Margaret Hood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Dalmahoy Crescent Balerno Midlothian EH14 7DF Scotland |
Secretary Name | Ms Susan Margaret Hood |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Dalmahoy Crescent Balerno Midlothian EH14 7DF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 30 Mosside Terrace Bathgate West Lothian EH48 2UJ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
100 at £1 | Malcolm John Brown-scott 50.00% Ordinary |
---|---|
100 at £1 | Tracy Campbell Brown-scott 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
---|---|
21 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
14 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
12 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 September 2010 | Director's details changed for Tracy Campbell Brown-Scott on 9 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Tracy Campbell Brown-Scott on 9 August 2010 (2 pages) |
5 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 August 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 27 northpark place eliburn livingston west lothian EH54 6TR (1 page) |
2 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
2 September 2008 | Location of register of members (1 page) |
2 September 2008 | Secretary's change of particulars / malcolm brown-scott / 01/09/2008 (2 pages) |
2 September 2008 | Director's change of particulars / tracy brown-scott / 01/09/2008 (1 page) |
2 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 September 2008 | Location of debenture register (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 7 dalmahoy crescent balerno edinburgh EH14 7DF (1 page) |
28 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 September 2004 | Nc inc already adjusted 01/04/02 (1 page) |
22 September 2004 | Resolutions
|
27 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
22 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Ad 09/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (16 pages) |