Bathgate
West Lothian
EH48 1JN
Scotland
Secretary Name | Mrs Margaret Dunsmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 53 Andrew Avenue Bathgate West Lothian EH48 1JN Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
23 November 2012 | Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from C/O Sinclair Wood & Co 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 23 November 2012 (1 page) |
23 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
2 March 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
22 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 March 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
14 November 2008 | Return made up to 10/09/07; full list of members (4 pages) |
14 November 2008 | Return made up to 10/09/07; full list of members (4 pages) |
14 November 2008 | Return made up to 10/09/08; full list of members (4 pages) |
14 November 2008 | Return made up to 10/09/08; full list of members (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (7 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
8 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
4 November 2004 | Return made up to 10/09/04; full list of members (6 pages) |
4 November 2004 | Return made up to 10/09/04; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
11 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
25 July 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
25 July 2003 | Ad 10/09/02--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
25 July 2003 | Ad 10/09/02--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
10 September 2002 | Incorporation (9 pages) |
10 September 2002 | Incorporation (9 pages) |