Bathgate
West Lothian
EH48 2HF
Scotland
Director Name | Mrs Margaret Milligan Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 30 Inchcross Park Bathgate West Lothian EH48 2HF Scotland |
Secretary Name | Mrs Margaret Milligan Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 30 Inchcross Park Bathgate West Lothian EH48 2HF Scotland |
Director Name | Mrs Margaret Milligan Mitchell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Sales Coordinator |
Country of Residence | Scotland |
Correspondence Address | 30 Inchcross Park Bathgate West Lothian EH48 2HF Scotland |
Secretary Name | May Lawson Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hillview Crescent Uddingston Glasgow Lanarkshire G71 6DW Scotland |
Director Name | Mr Alexander Craig Shearer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillview Crescent Uddingston Glasgow G71 6DW Scotland |
Secretary Name | Mr Alexander Craig Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillview Crescent Uddingston Glasgow G71 6DW Scotland |
Telephone | 01506 631155 |
---|---|
Telephone region | Bathgate |
Registered Address | Unit 6 Whitburn Road Inchross Industrial Estate Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | John Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Margaret Milligan Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,336 |
Cash | £119,566 |
Current Liabilities | £84,626 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
---|---|
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 July 2008 | Return made up to 27/05/08; full list of members (4 pages) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 6 inchross industrial estate bathgate west lothian EH48 2HR (1 page) |
2 July 2008 | Location of register of members (1 page) |
19 September 2007 | Ad 23/07/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 July 2007 | Return made up to 27/05/07; full list of members (7 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 10 murray place righead industrial estate bellshill lanarkshire ML4 3LP (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 August 2006 | Return made up to 27/05/06; full list of members (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Return made up to 27/05/05; full list of members
|
13 May 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | Incorporation (19 pages) |