Bathgate
West Lothian
EH48 2SY
Scotland
Secretary Name | Mrs Kara Anne Campbell |
---|---|
Status | Closed |
Appointed | 23 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burnvale Avenue Bathgate West Lothian EH48 2SY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Steedman & Company 12a Beaverhall Road Edinburgh EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2009 |
---|---|
Net Worth | £59,889 |
Cash | £66,467 |
Current Liabilities | £724,586 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2017 | Final Gazette dissolved following liquidation (1 page) |
6 June 2016 | Court order insolvency:court order to defer the dissolution until 19/06/2017 (1 page) |
6 June 2016 | Court order insolvency:court order to defer the dissolution until 19/06/2017 (1 page) |
18 March 2016 | Notice of final meeting of creditors (3 pages) |
18 March 2016 | Notice of final meeting of creditors (3 pages) |
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
27 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders Statement of capital on 2010-09-27
|
22 September 2010 | Appointment of a provisional liquidator (1 page) |
22 September 2010 | Appointment of a provisional liquidator (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
6 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 November 2007 | Nc inc already adjusted 12/10/06 (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Nc inc already adjusted 12/10/06 (1 page) |
26 October 2007 | Ad 12/10/06--------- £ si 4999@1 (2 pages) |
26 October 2007 | Ad 12/10/06--------- £ si 4999@1 (2 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
13 December 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (2 pages) |
13 December 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (2 pages) |
7 December 2006 | Return made up to 23/09/06; full list of members (6 pages) |
7 December 2006 | Return made up to 23/09/06; full list of members (6 pages) |
4 July 2006 | Company name changed specialized inns LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed specialized inns LIMITED\certificate issued on 04/07/06 (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
20 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
20 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
12 March 2005 | Memorandum and Articles of Association (8 pages) |
12 March 2005 | Memorandum and Articles of Association (8 pages) |
8 March 2005 | Company name changed bricklaunch LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed bricklaunch LIMITED\certificate issued on 08/03/05 (2 pages) |
4 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
23 September 2004 | Incorporation (17 pages) |
23 September 2004 | Incorporation (17 pages) |