Longridge
EH47 9AA
Scotland
Director Name | Ms Donna Melrose |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Administration Manager |
Country of Residence | Scotland |
Correspondence Address | The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland |
Secretary Name | Plant & Co Accountants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 11 Manse Lane Burntisland KY3 0BJ Scotland |
Director Name | David Hughes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 125 Main Street Winchburgh West Lothian EH53 6QP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland |
---|---|
Constituency | Livingston |
Ward | Fauldhouse and the Breich Valley |
1 at £1 | Ian Ogilvie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,926 |
Cash | £17,571 |
Current Liabilities | £25,257 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
11 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
4 October 2022 | Termination of appointment of Plant & Co Accountants Ltd as a secretary on 13 September 2022 (1 page) |
19 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Ian Ogilvie on 16 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Ms Donna Melrose on 16 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
26 September 2018 | Director's details changed for Ms Donna Melrose on 24 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
26 September 2018 | Director's details changed for Mr Ian Ogilvie on 24 September 2018 (2 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
31 August 2017 | Appointment of Ms Donna Melrose as a director on 1 August 2017 (2 pages) |
31 August 2017 | Appointment of Ms Donna Melrose as a director on 1 August 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 October 2014 | Registered office address changed from The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland to The Green Shed Northfield Nurseries Longridge EH47 9AA on 7 October 2014 (1 page) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland to The Green Shed Northfield Nurseries Longridge EH47 9AA on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from The Green Shed Northfield Nurseries Longridge EH47 9AA Scotland to The Green Shed Northfield Nurseries Longridge EH47 9AA on 7 October 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
11 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from Unit 16 Stable Road Business Park Shotts Lanarkshire ML7 5EX on 11 November 2013 (1 page) |
11 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Registered office address changed from Unit 16 Stable Road Business Park Shotts Lanarkshire ML7 5EX on 11 November 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Director's details changed for Ian Ogilvie on 1 August 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Plant & Co on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Ian Ogilvie on 1 August 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Plant & Co on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Secretary's details changed for Plant & Co on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Ian Ogilvie on 1 August 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 July 2010 (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
5 June 2009 | Return made up to 14/09/08; full list of members (3 pages) |
5 June 2009 | Return made up to 14/09/08; full list of members (3 pages) |
13 September 2008 | Company name changed uk storage and distribution (scotland) LIMITED\certificate issued on 18/09/08 (2 pages) |
13 September 2008 | Company name changed uk storage and distribution (scotland) LIMITED\certificate issued on 18/09/08 (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 67 springhill road shotts ML7 5JA (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 67 springhill road shotts ML7 5JA (1 page) |
9 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
21 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 4 murray's gate industrial estate whitburn west lothian EH47 0LE (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: unit 4 murray's gate industrial estate whitburn west lothian EH47 0LE (1 page) |
22 November 2005 | Return made up to 14/09/05; full list of members
|
22 November 2005 | Return made up to 14/09/05; full list of members
|
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Incorporation (19 pages) |
14 September 2004 | Incorporation (19 pages) |