Livingston
West Lothian
EH54 6JF
Scotland
Secretary Name | Mr Howard Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Fountains 12400 International Drive South Orlando Florida 32821 United States |
Director Name | Mr Howard Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2016) |
Role | Administrator |
Country of Residence | United States |
Correspondence Address | The Fountains 12400 International Drive South Orlando United States |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Howard Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,140 |
Current Liabilities | £7,776 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Registered office address changed from 107 Deans South Deans Livingston West Lothian EH54 8DU to 196 Rose Street Edinburgh EH2 4AT on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 107 Deans South Deans Livingston West Lothian EH54 8DU to 196 Rose Street Edinburgh EH2 4AT on 22 August 2016 (1 page) |
8 July 2016 | Termination of appointment of Howard Richardson as a secretary on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Howard Richardson as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Howard Richardson as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Howard Richardson as a secretary on 30 June 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 March 2016 | Secretary's details changed for Mr Howard Richardson on 1 March 2016 (1 page) |
31 March 2016 | Director's details changed for Mr Howard Richardson on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Howard Richardson on 1 March 2016 (2 pages) |
31 March 2016 | Secretary's details changed for Mr Howard Richardson on 1 March 2016 (1 page) |
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 February 2015 | Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page) |
11 February 2015 | Secretary's details changed for Mr Howard Richardson on 3 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 107 Deans South Deans Livingston West Lothian EH54 8DU on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 107 Deans South Deans Livingston West Lothian EH54 8DU on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 107 Deans South Deans Livingston West Lothian EH54 8DU on 2 February 2015 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
4 February 2014 | Appointment of Mr Howard Richardson as a director (2 pages) |
4 February 2014 | Appointment of Mr Howard Richardson as a director (2 pages) |
3 February 2014 | Registered office address changed from 74 Falconer Rise Livingston West Lothian EH54 6JF Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 74 Falconer Rise Livingston West Lothian EH54 6JF Scotland on 3 February 2014 (1 page) |
3 February 2014 | Secretary's details changed for Howard Richardson on 1 February 2014 (1 page) |
3 February 2014 | Director's details changed (2 pages) |
3 February 2014 | Registered office address changed from 74 Falconer Rise Livingston West Lothian EH54 6JF Scotland on 3 February 2014 (1 page) |
3 February 2014 | Secretary's details changed for Howard Richardson on 1 February 2014 (1 page) |
3 February 2014 | Director's details changed (2 pages) |
3 February 2014 | Secretary's details changed for Howard Richardson on 1 February 2014 (1 page) |
1 February 2014 | Termination of appointment of Karen Walsh as a director (1 page) |
1 February 2014 | Termination of appointment of Karen Walsh as a director (1 page) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Karen Walsh on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from 111 Deans South Livingston West Lothian EH54 8DU on 15 February 2011 (1 page) |
15 February 2011 | Director's details changed for Karen Walsh on 15 February 2011 (2 pages) |
15 February 2011 | Registered office address changed from 111 Deans South Livingston West Lothian EH54 8DU on 15 February 2011 (1 page) |
1 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
2 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
5 September 2005 | Return made up to 01/09/05; full list of members (3 pages) |
5 September 2005 | Location of register of members (1 page) |
10 June 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Secretary's particulars changed (1 page) |
18 October 2004 | Ad 12/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2004 | Ad 12/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 91 hanover street edinburgh EH2 1DJ (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | New secretary appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
1 September 2004 | Incorporation (11 pages) |
1 September 2004 | Incorporation (11 pages) |