Livingston
West Lothian
EH54 8AS
Scotland
Secretary Name | Archibald Fullarton Wilson Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2009) |
Role | General Mgr/Company Secretary |
Correspondence Address | Ciarnaig, 8 Lyle Green Golf Course Road Livingston West Lothian EH54 8QE Scotland |
Secretary Name | Mrs Janet Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2011) |
Role | Customer Services Director |
Correspondence Address | 2 Westwood Park Deans Livingston West Lothian EH5 8QP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 St Michael's Lane Linlithgow West Lothian EH49 7JD Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
2 at £1 | Stephen Andrew Matthews 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2014 | Director's details changed for Stephen Andrew Matthews on 30 October 2014 (3 pages) |
21 October 2014 | Director's details changed for Stephen Andrew Matthews on 14 October 2014 (3 pages) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Accounts made up to 31 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
22 May 2013 | Accounts made up to 31 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Accounts made up to 31 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Termination of appointment of Janet Wilson as a secretary (1 page) |
27 May 2011 | Accounts made up to 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 July 2010 | Company name changed littermaster LTD.\certificate issued on 08/07/10
|
8 July 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Accounts made up to 31 August 2009 (6 pages) |
24 August 2009 | Secretary appointed mrs janet wilson (1 page) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
30 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
11 May 2009 | Appointment terminated secretary archibald brownlee (1 page) |
20 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
17 June 2008 | Accounts made up to 31 August 2007 (4 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
5 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
15 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (16 pages) |