Livingston
West Lothian
EH54 9DN
Scotland
Director Name | Mr Robin Julian Edward Reed |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | House Letting |
Country of Residence | Scotland |
Correspondence Address | 1 Hillview Lane Livingston West Lothian EH54 9HP Scotland |
Secretary Name | James Balloch MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 months (closed 12 June 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bankton Wood Livingston West Lothian EH54 9DN Scotland |
Secretary Name | Mr Robin Julian Edward Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | House Letting |
Country of Residence | Scotland |
Correspondence Address | 1 Hillview Lane Livingston West Lothian EH54 9HP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01506 461700 |
---|---|
Telephone region | Bathgate |
Registered Address | 141 Bothwell Street Glasgow Lanarkshire G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | James B. Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Robin J.e Reed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,933 |
Cash | £35,176 |
Current Liabilities | £105,179 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 June 2008 | Delivered on: 25 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 victoria street, craigshill, livingston. Outstanding |
---|---|
5 June 2008 | Delivered on: 10 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 park place, livingston. Outstanding |
14 March 2008 | Delivered on: 19 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 fergus avenue, livingston. Outstanding |
15 January 2008 | Delivered on: 23 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 covenanter road, harthill. Outstanding |
12 December 2007 | Delivered on: 19 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 victoria street livingston. Outstanding |
10 December 2007 | Delivered on: 14 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 ravenswood rise, dedridge, livingston. Outstanding |
5 December 2007 | Delivered on: 12 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 forth drive, livingston. Outstanding |
5 December 2007 | Delivered on: 8 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 norman rise, dedridge, livingston, midlothian. Outstanding |
28 November 2007 | Delivered on: 4 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 corston park, craigshill, livingston. Outstanding |
21 November 2007 | Delivered on: 29 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 forth drive, livingston MID22061. Outstanding |
21 November 2007 | Delivered on: 28 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 192B east main street, broxburn. Outstanding |
6 November 2007 | Delivered on: 13 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 abbotsford rise, livingston. Outstanding |
10 October 2007 | Delivered on: 16 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 easter road, broxburn. Outstanding |
12 March 2007 | Delivered on: 14 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 258 clement rise, dedridge, livingston. Outstanding |
5 March 2007 | Delivered on: 9 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 cedic rise, dedridge, livingston. Outstanding |
23 February 2007 | Delivered on: 6 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 fergus avenue, livingston. Outstanding |
22 December 2006 | Delivered on: 12 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 corston park livingston west lothian. Outstanding |
6 June 2006 | Delivered on: 14 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 don drive, livingston. Outstanding |
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 victoria street, craigshill, livingston. Outstanding |
3 March 2006 | Delivered on: 14 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 ochiltree drive, mid calder. Outstanding |
16 February 2006 | Delivered on: 21 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 110 maryfield park, mid calder. Outstanding |
23 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 victoria street, livingston. Outstanding |
22 December 2005 | Delivered on: 30 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 don drive, livingston. Outstanding |
22 December 2005 | Delivered on: 30 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 84 don drive, livingston. Outstanding |
16 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 calderhouse road, mid calder. Outstanding |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
14 July 2014 | Notice of ceasing to act as receiver or manager (1 page) |
13 February 2012 | Notice of receiver's report (7 pages) |
13 February 2012 | Notice of receiver's report (7 pages) |
15 November 2011 | Registered office address changed from 1 Hillview Lane Murieston Livingston West Lothian EH54 9HP on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from 1 Hillview Lane Murieston Livingston West Lothian EH54 9HP on 15 November 2011 (2 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
14 November 2011 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Robin Julian Edward Reed on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robin Julian Edward Reed on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for James Balloch Macdonald on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for James Balloch Macdonald on 17 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
1 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
8 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
4 December 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Return made up to 30/01/07; full list of members (3 pages) |
11 April 2007 | Return made up to 30/01/07; full list of members (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
14 June 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
3 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (3 pages) |
30 December 2005 | Partic of mort/charge * (3 pages) |
30 December 2005 | Partic of mort/charge * (3 pages) |
30 December 2005 | Partic of mort/charge * (3 pages) |
30 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
6 August 2005 | Partic of mort/charge * (3 pages) |
6 August 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
8 June 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
26 May 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
14 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
7 April 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Return made up to 30/01/05; full list of members
|
3 February 2005 | Return made up to 30/01/05; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
20 April 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
1 November 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
16 August 2003 | Partic of mort/charge * (5 pages) |
16 August 2003 | Partic of mort/charge * (5 pages) |
16 August 2003 | Partic of mort/charge * (5 pages) |
16 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Partic of mort/charge * (6 pages) |
21 July 2003 | Partic of mort/charge * (6 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 21 taylor green livingston west lothian EH54 8SY (1 page) |
24 June 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 21 taylor green livingston west lothian EH54 8SY (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |