2 East Torphin Steadings, Harburn
West Calder
EH55 8RR
Scotland
Director Name | Mr Stephen McCormick |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Byre 2 East Torphin Steadings, Harburn West Calder EH55 8RR Scotland |
Secretary Name | Mrs Gail McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Byre 2 East Torphin Steadings, Harburn West Calder EH55 8RR Scotland |
Director Name | Mr James McCormick |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(15 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Pond Industrial Estate Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01506 632666 |
---|---|
Telephone region | Bathgate |
Registered Address | The Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £57,610 |
Cash | £63,340 |
Current Liabilities | £440,898 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
11 May 2011 | Delivered on: 17 May 2011 Satisfied on: 6 August 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Appointment of Jamie Mccormick as a director on 16 October 2017 (3 pages) |
23 October 2017 | Appointment of Jamie Mccormick as a director on 16 October 2017 (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Registered office address changed from Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to The Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to The Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR to The Pond Industrial Park Whitburn Road Bathgate West Lothian EH48 2HR on 3 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 March 2011 | Registered office address changed from 2 the Byre East Torphin Steadings, Harburn West Calder West Lothian EH55 8RR on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 the Byre East Torphin Steadings, Harburn West Calder West Lothian EH55 8RR on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 2 the Byre East Torphin Steadings, Harburn West Calder West Lothian EH55 8RR on 2 March 2011 (1 page) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Director's details changed for Mr Stephen Mccormick on 3 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Gail Mccormick on 3 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Gail Mccormick on 3 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen Mccormick on 3 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen Mccormick on 3 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Gail Mccormick on 3 October 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 April 2009 | Return made up to 03/10/08; full list of members (4 pages) |
27 April 2009 | Return made up to 03/10/08; full list of members (4 pages) |
2 April 2008 | Return made up to 03/10/07; no change of members (7 pages) |
2 April 2008 | Return made up to 03/10/07; no change of members (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from cousland farm seafield west lothian EH47 7BN (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from cousland farm seafield west lothian EH47 7BN (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 December 2007 | Return made up to 03/10/06; full list of members (7 pages) |
17 December 2007 | Return made up to 03/10/06; full list of members (7 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 03/10/05; full list of members (7 pages) |
28 September 2004 | Return made up to 03/10/04; full list of members (7 pages) |
28 September 2004 | Return made up to 03/10/04; full list of members (7 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 January 2004 | Return made up to 03/10/03; full list of members (7 pages) |
8 January 2004 | Return made up to 03/10/03; full list of members (7 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |