Uphall
Broxburn
West Lothian
EH52 5SU
Scotland
Secretary Name | Anne Hood |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 72 Loaninghill Road Uphall Broxburn EH52 5SU Scotland |
Director Name | James Hood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | 72 Loaninghill Road Broxburn West Lothian EH52 5SU Scotland |
Secretary Name | Sheena Campbell Imrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | 72 Loaninghill Road Uphall Broxburn West Lothian EH52 5SU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Dickson & Co Ca 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2003 |
---|---|
Net Worth | £909 |
Cash | £8,763 |
Current Liabilities | £13,466 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 24 December 2016 (overdue) |
---|
31 August 2006 | Registered office changed on 31/08/06 from: 72 loaninghill road uphall broxburn west lothian EH52 5SU (1 page) |
---|---|
31 August 2006 | Registered office changed on 31/08/06 from: 72 loaninghill road uphall broxburn west lothian EH52 5SU (1 page) |
30 August 2006 | Notice of winding up order (1 page) |
30 August 2006 | Court order notice of winding up (1 page) |
30 August 2006 | Court order notice of winding up (1 page) |
30 August 2006 | Notice of winding up order (1 page) |
3 April 2006 | Return made up to 10/12/05; full list of members (6 pages) |
3 April 2006 | Return made up to 10/12/05; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: unit 2 west clifton farm mid calder west lothian EH53 0HT (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: unit 2 west clifton farm mid calder west lothian EH53 0HT (1 page) |
30 March 2004 | Return made up to 10/12/03; full list of members (6 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 10/12/03; full list of members (6 pages) |
21 February 2003 | Partic of mort/charge * (6 pages) |
21 February 2003 | Partic of mort/charge * (6 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2002 | Incorporation (16 pages) |
10 December 2002 | Incorporation (16 pages) |