Blackburn
Bathgate
EH47 7RA
Scotland
Director Name | Andrew Armit |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newpark Road Bellsquarry Livingston West Lothian EH54 9AE Scotland |
Secretary Name | Lorna Armit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newpark Road Bellsquarry Livingston West Lothian EH54 9AE Scotland |
Director Name | Lorna Armit |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 August 2015) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newpark Road Bellsquarry Livingston West Lothian EH54 9AE Scotland |
Director Name | Mrs Kim Robertson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66a Happy Valley Road Blackburn Bathgate EH47 7RA Scotland |
Director Name | Mr Grant Walters |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2021(18 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 18 April 2021) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 9/5 Liberton Place Edinburgh EH16 6NA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 66a Happy Valley Road Blackburn Bathgate EH47 7RA Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
50 at £1 | John Jenkins Smith 50.00% Ordinary |
---|---|
50 at £1 | Kim Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,009 |
Cash | £2,001 |
Current Liabilities | £2,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
29 March 2024 | Termination of appointment of Kim Robertson as a director on 29 March 2024 (1 page) |
---|---|
19 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
8 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 May 2021 | Termination of appointment of Grant Walters as a director on 18 April 2021 (1 page) |
18 April 2021 | Appointment of Mr Grant Walters as a director on 17 April 2021 (2 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 March 2018 | Change of details for Mr John Jenkins Smith as a person with significant control on 5 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr John Jenkins Smith on 5 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Kim Robertson on 5 March 2018 (2 pages) |
11 March 2018 | Registered office address changed from 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD to 66a Happy Valley Road Blackburn Bathgate EH47 7RA on 11 March 2018 (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 August 2015 | Termination of appointment of Lorna Armit as a director on 11 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Lorna Armit as a secretary on 11 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Lorna Armit as a director on 11 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Lorna Armit as a secretary on 11 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Andrew Armit as a director on 11 August 2015 (1 page) |
18 August 2015 | Termination of appointment of Andrew Armit as a director on 11 August 2015 (1 page) |
8 June 2015 | Appointment of Miss Kim Robertson as a director on 3 June 2015 (3 pages) |
8 June 2015 | Registered office address changed from 14 Newpark Road Bellsquarry Livingston EH54 9AE to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr John Jenkins Smith as a director on 3 June 2015 (3 pages) |
8 June 2015 | Registered office address changed from 14 Newpark Road Bellsquarry Livingston EH54 9AE to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Miss Kim Robertson as a director on 3 June 2015 (3 pages) |
8 June 2015 | Registered office address changed from 14 Newpark Road Bellsquarry Livingston EH54 9AE to 76 Calder Road Bellsquarry Livingston West Lothian EH54 9AD on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr John Jenkins Smith as a director on 3 June 2015 (3 pages) |
8 June 2015 | Appointment of Mr John Jenkins Smith as a director on 3 June 2015 (3 pages) |
8 June 2015 | Appointment of Miss Kim Robertson as a director on 3 June 2015 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 November 2009 | Director's details changed for Lorna Armit on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Lorna Armit on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Armit on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Armit on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
29 May 2003 | Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 May 2003 | Ad 09/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Incorporation (16 pages) |
22 October 2002 | Incorporation (16 pages) |