Laing Gardens
Broxburn
West Lothian
EH52 6XU
Scotland
Secretary Name | Dr James Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 13 years (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Libra Lodge Laing Gardens Broxburn West Lothian EH52 6XU Scotland |
Secretary Name | Mr Maurice Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House, Rockfort 154 East Clyde Street Helensburgh Argyle & Bute G84 7AX Scotland |
Director Name | Sandra Janice Pugh |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 61 Laing Gardens Broxburn EH52 6XU Scotland |
Website | nationalhealthandsafetycompany.c |
---|
Registered Address | Grampian Court Beveridge Square Livingston West Lothian EH54 6QF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
51 at £1 | Dr James Wallace 98.08% Ordinary |
---|---|
1 at £1 | Sandra Janice Pugh 1.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,253 |
Cash | £2,312 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 August 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2014 | Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland to Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland to Grampian Court Beveridge Square Livingston West Lothian EH54 6QF on 18 September 2014 (1 page) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2012 | Registered office address changed from Old Ambulance Building Five Sisters Estate Westwood West Calder West Lothian EH55 8PN Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Old Ambulance Building Five Sisters Estate Westwood West Calder West Lothian EH55 8PN Scotland on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 12-14 Uphall Business Park Loaninghill Uphall Broxburn West Lothian EH52 5NT Scotland on 17 October 2012 (1 page) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Registered office address changed from Libra Management Libra Lodge, 61 Laing Gardens the Whins, Broxburn West Lothian EH52 6XU on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Libra Management Libra Lodge, 61 Laing Gardens the Whins, Broxburn West Lothian EH52 6XU on 20 April 2010 (1 page) |
19 April 2010 | Termination of appointment of Sandra Pugh as a director (1 page) |
19 April 2010 | Termination of appointment of Sandra Pugh as a director (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 August 2007 | Return made up to 07/07/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
4 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
19 January 2005 | Ad 10/01/05--------- £ si 65@1=65 £ ic 6/71 (2 pages) |
19 January 2005 | Ad 10/01/05--------- £ si 65@1=65 £ ic 6/71 (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | New secretary appointed (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: suite 48 grovewood business centre, strathclyde business park, bellshill lanarkshire ml 4 3NQ (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: suite 48 grovewood business centre, strathclyde business park, bellshill lanarkshire ml 4 3NQ (1 page) |
28 October 2004 | Incorporation (19 pages) |
28 October 2004 | Incorporation (19 pages) |