East Calder
Livingston
West Lothian
EH53 0EJ
Scotland
Secretary Name | Mrs Frances Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(3 days after company formation) |
Appointment Duration | 7 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Millbrae Cottage Livingston West Lothian EH53 0HW Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 212 Main Street East Calder Livingston West Lothian EH53 0EJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
2 at £1 | James Harmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,787 |
Cash | £2,829 |
Latest Accounts | 31 March 2013 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Application to strike the company off the register (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 November 2013 | Director's details changed for James Harmer on 1 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 12 Harrysmuir Gardens Pumpherston Livingston West Lothian EH53 0PL Scotland on 14 November 2013 (1 page) |
14 November 2013 | Director's details changed for James Harmer on 1 November 2013 (2 pages) |
14 November 2013 | Director's details changed for James Harmer on 1 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 12 Harrysmuir Gardens Pumpherston Livingston West Lothian EH53 0PL Scotland on 14 November 2013 (1 page) |
9 May 2013 | Registered office address changed from 1 Millbrae Mid Calder Livingston West Lothian EH53 0HW Scotland on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 1 Millbrae Mid Calder Livingston West Lothian EH53 0HW Scotland on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 1 Millbrae Mid Calder Livingston West Lothian EH53 0HW Scotland on 9 May 2013 (1 page) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Registered office address changed from Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 10 November 2010 (1 page) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for James Harmer on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for James Harmer on 30 September 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Termination of appointment of Frances Harmer as a secretary (1 page) |
24 November 2009 | Termination of appointment of Frances Harmer as a secretary (1 page) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: catchpell house carpet lane bernard street, leith edinburgh EH6 6SP (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
1 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
1 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 129 comely bank rd edinburgh EH5 1BH (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 129 comely bank rd edinburgh EH5 1BH (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 277 pilton avenue edinburgh EH5 2LA (1 page) |
30 September 2002 | Incorporation (15 pages) |
30 September 2002 | Incorporation (15 pages) |