Linlithgow
West Lothian
EH49 7JU
Scotland
Secretary Name | Mr Andrew Anderson Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Director Name | Jane Elizabeth Ramsay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barons Hill Avenue Linlithgow EH49 7JU Scotland |
Director Name | Mr Duncan Ritchie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Ford House Pennyglen Maybole Ayrshire KA19 8JP Scotland |
Director Name | Mr Martin Weir |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 The Hennings Sauchie Alloa Clackmannanshire FK10 3ES Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | impruv.co.uk |
---|---|
Telephone | 01506 309308 |
Telephone region | Bathgate |
Registered Address | Righead 24, Baron's Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
80 at £1 | Andrew Ramsay 80.00% Ordinary |
---|---|
20 at £1 | Jane Elizabeth Ramsay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,356 |
Cash | £1,966 |
Current Liabilities | £1,623 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 November 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 August 2018 (4 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Duncan Ritchie as a director on 31 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Martin Weir as a director on 31 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Jane Elizabeth Ramsay as a director on 31 July 2018 (1 page) |
11 January 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 March 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
16 March 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 May 2016 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to C/O Impruv Ltd Righead 24, Baron's Hill Avenue Linlithgow West Lothian EH49 7JU on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to C/O Impruv Ltd Righead 24, Baron's Hill Avenue Linlithgow West Lothian EH49 7JU on 3 May 2016 (1 page) |
7 January 2016 | Appointment of Mr Duncan Ritchie as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Martin Weir as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Martin Weir as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Duncan Ritchie as a director on 7 January 2016 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Director's details changed for Jane Elizabeth Ramsay on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Jane Elizabeth Ramsay on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Jane Elizabeth Ramsay on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 August 2010 | Director's details changed for Mr Andrew Anderson Ramsay on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Andrew Anderson Ramsay on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Jane Elizabeth Ramsay on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Jane Elizabeth Ramsay on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Jane Elizabeth Ramsay on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Andrew Anderson Ramsay on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
20 April 2006 | Particulars of contract relating to shares (2 pages) |
20 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2006 | Particulars of contract relating to shares (2 pages) |
20 April 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
23 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow EH49 7AQ (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 100 high street linlithgow EH49 7AQ (1 page) |
20 August 2003 | Return made up to 27/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 27/08/03; full list of members (7 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Incorporation (16 pages) |