Bridge Castle
Bathgate
West Lothian
EH48 3DU
Scotland
Secretary Name | Betty Catherine Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2002(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 27 March 2015) |
Role | Company Director |
Correspondence Address | 2 Bridge Castle Gardens Bridge Castle Bathgate West Lothian EH48 3DU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.glentownstone.com |
---|---|
Telephone | 028 71356119 |
Telephone region | Northern Ireland |
Registered Address | 2 Bridge Castle Gardens Bridge Castle Nr Westfield West Lothian EH48 3DU Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
2 at £1 | Grant A.d Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £30,301 |
Current Liabilities | £30,127 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
24 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Director's details changed for Grant Adam Dundas Thomson on 24 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Director's details changed for Grant Adam Dundas Thomson on 24 October 2009 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
6 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
29 November 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
22 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
5 November 2002 | Incorporation (16 pages) |
5 November 2002 | Incorporation (16 pages) |