Marjoribanks Street
Bathgate
EH48 1AT
Scotland
Director Name | Mr Keith James Notman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Church Park Marjoribanks Street Bathgate EH48 1AT Scotland |
Director Name | Mr James Muir Notman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Church Park Marjoribanks Street Bathgate EH48 1AT Scotland |
Secretary Name | Robert Darroch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Waverley Crescent Cumbernauld Glasgow Lanarkshire G67 4BG Scotland |
Director Name | Mary Notman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Church Park Marjoribanks Street Bathgate EH48 1AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01506 636220 |
---|---|
Telephone region | Bathgate |
Registered Address | 4 Church Park Marjoribanks Street Bathgate EH48 1AT Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
2 at £1 | James Muir Notman 66.67% Ordinary |
---|---|
1 at £1 | Mary Notman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,816 |
Current Liabilities | £773 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
11 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 14B hopetoun street bathgate EH48 4EU (1 page) |
17 November 2008 | Location of debenture register (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Return made up to 05/09/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Return made up to 05/09/06; full list of members (6 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Return made up to 05/09/05; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2005 | Nc inc already adjusted 01/12/04 (1 page) |
2 April 2005 | Resolutions
|
2 April 2005 | Return made up to 05/09/04; full list of members (6 pages) |
23 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Return made up to 05/09/03; full list of members (6 pages) |
18 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Incorporation (16 pages) |