Livingston
West Lothian
EH54 6LX
Scotland
Director Name | Mr Edward Roderick Whiteman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 31 Leishman Court Blackridge Bathgate EH47 3TL Scotland |
Director Name | Fiona Peden Morrison Whiteman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 102 Nigel Rise Livingston West Lothian EH54 6LX Scotland |
Secretary Name | Emma Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Leishman Court Blackridge Bathgate EH47 3TL Scotland |
Website | www.bfeelectrical.com |
---|---|
Telephone | 01506 407153 |
Telephone region | Bathgate |
Registered Address | 7th Floor, 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Edward Roderick Whiteman 50.00% Ordinary |
---|---|
50 at £1 | Emma Whiteman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,088 |
Current Liabilities | £251,167 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved following liquidation (1 page) |
16 November 2015 | Notice of final meeting of creditors (6 pages) |
20 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 20 May 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Registered office address changed from Geddes House Kirkton North Road Livingston West Lothian EH54 6GU on 20 February 2014 (2 pages) |
19 February 2014 | Notice of winding up order (1 page) |
19 February 2014 | Court order notice of winding up (1 page) |
9 January 2014 | Termination of appointment of Edward Whiteman as a director (1 page) |
9 January 2014 | Termination of appointment of Emma Whiteman as a secretary (1 page) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
30 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Edward Roderick Whiteman on 18 May 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from law house fairbairn place livingston west lothian EH54 6TN (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Secretary's change of particulars / emma whiteman / 08/01/2009 (1 page) |
8 January 2009 | Director's change of particulars / edward whiteman / 08/01/2009 (1 page) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 May 2008 | Appointment terminated director brian whiteman (1 page) |
1 May 2008 | Appointment terminated director fiona whiteman (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from unit 1, 102 nigel rise livingston west lothian EH54 6LX (1 page) |
19 June 2007 | Return made up to 18/05/07; no change of members
|
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 August 2005 | Return made up to 18/05/05; full list of members (7 pages) |
18 May 2004 | Incorporation (18 pages) |