Uphall
Broxburn
West Lothian
EH52 6BL
Scotland
Director Name | James Gordon Blackadder |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Grianach Westfield Road Torphichen Bathgate EH48 4NL Scotland |
Secretary Name | James Gordon Blackadder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grianach Westfield Road Torphichen Bathgate EH48 4NL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Elizabeth Blackadder & James Gordon Blackadder 50.00% Ordinary |
---|---|
500 at £1 | George Craig Black & Diana Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,523 |
Cash | £32,581 |
Current Liabilities | £31,323 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 August 2012 | Registered office address changed from Unit One, Armadale Industrial Estate, Armadale West Lothian EH48 2ND on 13 August 2012 (1 page) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for George Craig Black on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for George Craig Black on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for James Gordon Blackadder on 1 January 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Solvency statement dated 21/05/09 (4 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Min detail amend capital eff 21/05/09 (2 pages) |
2 June 2009 | Statement by directors (1 page) |
1 May 2009 | Director and secretary's change of particulars / james blackadder / 01/04/2008 (1 page) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 October 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 June 2006 | Ad 22/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members
|
2 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
24 August 2004 | Accounting reference date shortened from 31/03/05 to 31/05/04 (1 page) |
7 May 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2004 | Resolutions
|
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (17 pages) |