Boness
West Lothian
EH51 9ES
Scotland
Secretary Name | Mrs Eunice Gillian Mole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marchlands Terrace Boness West Lothian EH51 9ES Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 2e West Mains Industrial Estate Grangemouth FK3 8YE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Falkirk North |
Year | 2004 |
---|---|
Net Worth | -£37,794 |
Cash | £2,289 |
Current Liabilities | £97,487 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 15 May 2017 (overdue) |
---|
8 June 2006 | Court order notice of winding up (1 page) |
---|---|
8 June 2006 | Notice of winding up order (1 page) |
8 June 2006 | Notice of winding up order (1 page) |
8 June 2006 | Court order notice of winding up (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
13 July 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 August 2003 | Resolutions
|
8 August 2003 | Resolutions
|
13 June 2003 | Company name changed signs express (falkirk) LTD.\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed signs express (falkirk) LTD.\certificate issued on 13/06/03 (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2003 | Incorporation (16 pages) |
1 May 2003 | Incorporation (16 pages) |