Bathgate
EH48 2RX
Scotland
Director Name | Mr Ian De Swarte |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Block 2 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Secretary Name | Mr Duncan Mackay Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Buie Rigg Kirkliston West Lothian EH29 9FE Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ceemsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01506 651189 |
Telephone region | Bathgate |
Registered Address | Unit 7 Block 2 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Fiona De Swarte 50.00% Ordinary |
---|---|
150 at £1 | Ian De Swarte 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,197 |
Cash | £19,744 |
Current Liabilities | £26,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 9 November 2023 (overdue) |
17 October 2019 | Delivered on: 17 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
12 July 2005 | Delivered on: 19 July 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 February 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
4 July 2023 | Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
10 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
20 November 2020 | Registered office address changed from 3 Strathlogie Westfield by Bathgate West Lothian EH48 3DA to Unit 7 Block 2 Whiteside Industrial Estate Bathgate EH48 2RX on 20 November 2020 (1 page) |
30 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
17 October 2019 | Registration of charge SC2751870002, created on 17 October 2019 (27 pages) |
18 June 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
6 April 2018 | Satisfaction of charge 1 in full (4 pages) |
24 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages) |
24 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (16 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders
|
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders
|
5 May 2011 | Appointment of Mr Ian De Swarte as a director (2 pages) |
5 May 2011 | Appointment of Mr Ian De Swarte as a director (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Duncan Walker as a secretary (1 page) |
7 February 2011 | Director's details changed for Fiona Elizabeth Deswarte on 7 February 2011 (2 pages) |
7 February 2011 | Termination of appointment of Duncan Walker as a secretary (1 page) |
7 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Director's details changed for Fiona Elizabeth Deswarte on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Fiona Elizabeth Deswarte on 7 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from C/O Fiona Deswarte 3 Strathlogie Westfield Bathgate West Lothian EH51 9QE Scotland on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from C/O Fiona Deswarte 3 Strathlogie Westfield Bathgate West Lothian EH51 9QE Scotland on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from C/O Fiona Deswarte 3 Strathlogie Westfield Bathgate West Lothian EH51 9QE Scotland on 3 February 2011 (2 pages) |
14 December 2010 | Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from Seven Oaks House, 35 Buie Rigg Kirkliston West Lothian EH29 9FE on 14 December 2010 (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
16 April 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 26/10/07; full list of members (3 pages) |
3 October 2007 | £ nc 100/300 01/10/07 (2 pages) |
3 October 2007 | Ad 02/10/07--------- £ si 200@1=200 £ ic 100/300 (1 page) |
3 October 2007 | Ad 02/10/07--------- £ si 200@1=200 £ ic 100/300 (1 page) |
3 October 2007 | £ nc 100/300 01/10/07 (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
7 February 2007 | Total exemption full accounts made up to 31 October 2006 (14 pages) |
30 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
12 June 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
12 June 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: forthview house, 4A hopetoun rd south queensferry west lothian EH30 9RA (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: forthview house, 4A hopetoun rd south queensferry west lothian EH30 9RA (1 page) |
21 November 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed (1 page) |
18 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
19 July 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | Partic of mort/charge * (3 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Incorporation (9 pages) |
26 October 2004 | Incorporation (9 pages) |