Bathgate
West Lothian
EH48 2UB
Scotland
Secretary Name | Jeanette Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Castle Road Bathgate West Lothian EH48 2UB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,386 |
Cash | £58,071 |
Current Liabilities | £12,110 |
Latest Accounts | 31 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
19 October 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 October 2015 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2015 (2 pages) |
6 October 2015 | Resolutions
|
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 14 December 2012
|
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 15 Gladstone Place Stirling FK8 2NX on 20 January 2012 (2 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for James Moore on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for James Moore on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for James Moore on 1 October 2009 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 September 2009 | Director's change of particulars / james moore / 08/09/2009 (1 page) |
22 September 2009 | Secretary's change of particulars / jeanette moore / 08/09/2009 (1 page) |
22 September 2009 | Secretary's change of particulars / jeanette moore / 08/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / james moore / 08/09/2009 (1 page) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 6 munro road springkerse stirling FK7 7UU (1 page) |
9 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 6 munro road springkerse stirling FK7 7UU (1 page) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page) |
17 January 2007 | Location of debenture register (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page) |
17 January 2007 | Location of debenture register (1 page) |
17 January 2007 | Location of register of members (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |