Livingston
EH54 8NT
Scotland
Director Name | David Greig Walker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | 21 Kenilworth Rise Dedridge Livingston West Lothian EH54 6JJ Scotland |
Director Name | David Johnston Redmond |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 20 October 2020) |
Role | Driver |
Correspondence Address | 6 Kaims Place Livingston EH54 7DX Scotland |
Director Name | Mr Alan Campbell Black |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1/3 Oxgangs Row Edinburgh EH13 9LE Scotland |
Director Name | David Johnston Redmond |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Driver |
Correspondence Address | 6 Kaims Place Livingston EH54 7DX Scotland |
Director Name | Kevin Anthony Shields |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 28 Calgary Avenue Livingston EH54 6BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £18,891 |
Cash | £20,591 |
Current Liabilities | £76,541 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2004 | Delivered on: 24 June 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | INSOLVENCY:Secretary of State release of Liquidator (5 pages) |
27 February 2012 | Insolvency:secretary of state's certificate of release of liquidator effective 20/02/2012 (36 pages) |
27 February 2012 | Insolvency:secretary of state's certificate of release of liquidator effective 20/02/2012 (36 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
1 June 2005 | Return made up to 03/03/05; full list of members (3 pages) |
1 June 2005 | Return made up to 03/03/05; full list of members (3 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
20 March 2005 | Director resigned (1 page) |
20 March 2005 | Director resigned (1 page) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
17 November 2004 | Ad 24/02/04--------- £ si 1@1 (2 pages) |
17 November 2004 | Ad 24/02/04--------- £ si 1@1 (2 pages) |
24 June 2004 | Partic of mort/charge * (6 pages) |
24 June 2004 | Partic of mort/charge * (6 pages) |
8 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
1 March 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
1 March 2004 | Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
19 March 2003 | Ad 03/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 March 2003 | Ad 03/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
3 March 2003 | Incorporation (16 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Incorporation (16 pages) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | Secretary resigned (1 page) |