Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Shirley-Ann Rafferty |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2004(1 year after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 January 2016) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Shirley-Ann Rafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2004(1 year after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 January 2016) |
Role | Hairdresser |
Country of Residence | Scotland |
Correspondence Address | Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Brian Michael Rafferty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Brocklea Newhouses Road Broxburn West Lothian EH52 5AR Scotland |
Secretary Name | Rosalind Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brocklea Newhouses Road Broxburn West Lothian EH52 5AR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Argyll House, Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Karen Rafferty 50.00% Ordinary |
---|---|
50 at £1 | Shirley-ann Rafferty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,529 |
Cash | £5,047 |
Current Liabilities | £32,976 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Compulsory strike-off action has been suspended (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Director's details changed for Karen Rafferty on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Shirley-Ann Rafferty on 22 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Shirley-Ann Rafferty on 22 June 2012 (1 page) |
15 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Shirley-Ann Rafferty on 5 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Shirley-Ann Rafferty on 5 June 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
20 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / shirley-ann rafferty / 01/06/2008 (1 page) |
7 January 2009 | Return made up to 05/06/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 August 2005 | Return made up to 05/06/05; full list of members; amend (6 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New director appointed (1 page) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
17 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
6 August 2003 | Ad 05/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (17 pages) |