Livingston Village
West Lothian
EH54 7AF
Scotland
Secretary Name | Lyndsey Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | IT Trainer |
Correspondence Address | 15 Main Street Livingston West Lothian EH54 7AF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £2,176 |
Cash | £5,003 |
Current Liabilities | £76,246 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 April 2019 | Registered office address changed from 7th Floor 90 st Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages) |
---|---|
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
7 April 2014 | Notice of winding up order (2 pages) |
7 April 2014 | Registered office address changed from 15/17 Main Street Livingston Village Livingston West Lothian EH54 7AF on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 15/17 Main Street Livingston Village Livingston West Lothian EH54 7AF on 7 April 2014 (2 pages) |
7 April 2014 | Notice of winding up order (2 pages) |
7 April 2014 | Registered office address changed from 15/17 Main Street Livingston Village Livingston West Lothian EH54 7AF on 7 April 2014 (2 pages) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
7 November 2013 | Voluntary strike-off action has been suspended (1 page) |
13 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2013 | Application to strike the company off the register (3 pages) |
2 September 2013 | Application to strike the company off the register (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
26 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from 17 Main Street Livingston West Lothian EH54 7AF on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 17 Main Street Livingston West Lothian EH54 7AF on 28 June 2011 (2 pages) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Annual return made up to 6 October 2010 (14 pages) |
15 February 2011 | Annual return made up to 6 October 2010 (14 pages) |
15 February 2011 | Annual return made up to 6 October 2010 (14 pages) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Amended accounts made up to 31 October 2009 (5 pages) |
1 February 2011 | Amended accounts made up to 31 October 2009 (5 pages) |
27 August 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Glyn Thomas on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Glyn Thomas on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Glyn Thomas on 1 October 2009 (2 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 July 2010 | Compulsory strike-off action has been suspended (1 page) |
24 July 2010 | Compulsory strike-off action has been suspended (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 December 2008 | Return made up to 06/10/08; full list of members (5 pages) |
3 December 2008 | Return made up to 06/10/08; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 06/10/07; no change of members (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2007 | Return made up to 06/10/06; no change of members (6 pages) |
14 August 2007 | Return made up to 06/10/06; no change of members (6 pages) |
19 December 2005 | Return made up to 06/10/05; full list of members (6 pages) |
19 December 2005 | Return made up to 06/10/05; full list of members (6 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
6 October 2004 | Incorporation (15 pages) |
6 October 2004 | Incorporation (15 pages) |