Ecclesmachan
Broxburn
West Lothian
EH52 6NJ
Scotland
Director Name | Katrena Allan |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Beech Cottage Ecclesmachan Broxburn EH52 6NJ Scotland |
Secretary Name | Katrena Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Beech Cottage Ecclesmachan Broxburn EH52 6NJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | glowwormbooks.co.uk |
---|---|
Telephone | 01506 857570 |
Telephone region | Bathgate |
Registered Address | Unit 2 5 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1000 at £1 | Gordon George Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,333 |
Cash | £21,250 |
Current Liabilities | £80,123 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2023 (5 months ago) |
---|---|
Next Return Due | 17 January 2024 (7 months, 2 weeks from now) |
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 May 2007 | Delivered on: 8 June 2007 Persons entitled: Gordon G Allan Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 February 2003 | Delivered on: 10 March 2003 Satisfied on: 21 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
---|---|
29 October 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 August 2013 | Alterations to a floating charge (12 pages) |
20 August 2013 | Alterations to a floating charge (12 pages) |
7 August 2013 | Registration of charge 2417170003 (10 pages) |
7 August 2013 | Registration of charge 2417170003 (10 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 August 2010 | Registered office address changed from Unit 4 Bishopsgate Business Park Broxburn EH52 5LH on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from Unit 4 Bishopsgate Business Park Broxburn EH52 5LH on 27 August 2010 (1 page) |
12 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Katrena Allan on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Gordon George Allan on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Katrena Allan on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Gordon George Allan on 12 March 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 May 2006 | Return made up to 03/01/06; full list of members
|
24 May 2006 | Return made up to 03/01/06; full list of members
|
10 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
10 February 2004 | Return made up to 03/01/04; full list of members
|
10 February 2004 | Return made up to 03/01/04; full list of members
|
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |