Company NameLothian And Borders Ent Services Limited
Company StatusDissolved
Company NumberSC242447
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date10 March 2022 (2 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Michael Armstrong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressAbbotsmeadow
Gattonside
Melrose
TD6 9NJ
Scotland
Director NameMrs Patricia Ann Armstrong
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbotsmeadow
Gattonside
Melrose
TD6 9NJ
Scotland
Secretary NameMrs Patricia Ann Armstrong
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbotsmeadow
Gattonside
Melrose
TD6 9NJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 6671828
Telephone regionEdinburgh

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Michael Armstrong
50.00%
Ordinary
50 at £1Patricia Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth£385,923
Cash£162,995
Current Liabilities£78,415

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Director's details changed for Dr Michael Armstrong on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Patricia Ann Armstrong on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Patricia Ann Armstrong on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr Michael Armstrong on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 16/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 16/01/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 16/01/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2006Return made up to 16/01/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2005Return made up to 16/01/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
16 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 January 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (16 pages)