Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director Name | David Moore |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Swanston Drive Edinburgh EH10 7BP Scotland |
Secretary Name | Robert Alan Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Mr Grant Samuel Barclay |
---|---|
Status | Current |
Appointed | 17 December 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 57 Lovells Glen Linlithgow EH49 7TD Scotland |
Director Name | Robert Alan Chapman |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Robert Alan Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | wildflowerwines.co.uk |
---|---|
Telephone | 01506 844220 |
Telephone region | Bathgate |
Registered Address | Unit 8 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Year | 2012 |
---|---|
Net Worth | £24,466 |
Cash | £13,547 |
Current Liabilities | £139,132 |
Latest Accounts | 30 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 September 2022 (4 months ago) |
---|---|
Next Return Due | 12 October 2023 (8 months, 2 weeks from now) |
20 December 2021 | Appointment of Mr Grant Samuel Barclay as a secretary on 17 December 2021 (2 pages) |
---|---|
20 December 2021 | Termination of appointment of Robert Alan Chapman as a director on 17 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Robert Alan Chapman as a secretary on 17 December 2021 (1 page) |
21 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
6 November 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Robert Alan Chapman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Robert Alan Chapman on 6 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Director's details changed for Robert Alan Chapman on 6 October 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from Rosewood Cottage Coldwells Road Crieff PH7 4BB on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from Rosewood Cottage Coldwells Road Crieff PH7 4BB on 31 October 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Robert Alan Chapman on 21 August 2010 (2 pages) |
22 October 2010 | Director's details changed for David Moore on 21 August 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Robert Alan Chapman on 21 August 2010 (1 page) |
22 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Robert Alan Chapman on 21 August 2010 (2 pages) |
22 October 2010 | Director's details changed for David Moore on 21 August 2010 (2 pages) |
22 October 2010 | Secretary's details changed for Robert Alan Chapman on 21 August 2010 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 October 2007 | Return made up to 21/08/07; no change of members (7 pages) |
5 October 2007 | Return made up to 21/08/07; no change of members (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 August 2006 | Return made up to 21/08/06; full list of members
|
30 August 2006 | Return made up to 21/08/06; full list of members
|
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
7 October 2005 | Return made up to 21/08/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
9 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members
|
15 September 2003 | Return made up to 21/08/03; full list of members
|
14 November 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
14 November 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (16 pages) |
21 August 2002 | Incorporation (16 pages) |