Eliburn
Livingston
EH54 6UJ
Scotland
Director Name | Gordon Ross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 November 2016) |
Role | Project Manager |
Correspondence Address | 47 Oldwood Place Eliburn Livingston Midlothian EH54 6UJ Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £836,499 |
Gross Profit | £224,378 |
Net Worth | £19,913 |
Cash | £349 |
Current Liabilities | £394,922 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
9 August 2016 | Order of court for early dissolution (1 page) |
9 August 2016 | Order of court for early dissolution (1 page) |
11 May 2016 | Registered office address changed from C/O Gerber & Landa Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages) |
11 May 2016 | Registered office address changed from C/O Gerber & Landa Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
23 September 2009 | Registered office changed on 23/09/2009 from 80 george street edinburgh EH2 3BU (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 80 george street edinburgh EH2 3BU (1 page) |
21 April 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
21 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (16 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Return made up to 29/03/08; full list of members (7 pages) |
12 June 2008 | Return made up to 29/03/08; full list of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 January 2008 | New director appointed (3 pages) |
29 January 2008 | New director appointed (3 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 November 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
25 November 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
10 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
9 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
4 May 2004 | Company name changed blp 2004-17 LIMITED\certificate issued on 03/05/04 (2 pages) |
4 May 2004 | Company name changed blp 2004-17 LIMITED\certificate issued on 03/05/04 (2 pages) |
29 March 2004 | Incorporation (15 pages) |
29 March 2004 | Incorporation (15 pages) |