Boness
West Lothian
EH51 9ED
Scotland
Director Name | Trevor John Murphy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grahamsdyke Road Boness West Lothian EH51 9ED Scotland |
Secretary Name | Lynn Edith Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grahamsdyke Road Boness West Lothian EH51 9ED Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Hollywood House 25 Grahamsdyke Road Bo'Ness EH51 9ED Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
1 at £1 | Lynn Edith Munro 50.00% Ordinary |
---|---|
1 at £1 | Trevor John Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,883 |
Current Liabilities | £19,560 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
18 July 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
6 June 2016 | Micro company accounts made up to 5 April 2016 (1 page) |
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
5 October 2015 | Micro company accounts made up to 5 April 2015 (1 page) |
5 October 2015 | Micro company accounts made up to 5 April 2015 (1 page) |
19 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 July 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
23 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
28 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 5 April 2011 (3 pages) |
28 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Trevor John Murphy on 16 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Lynn Edith Munro on 16 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
18 June 2008 | Return made up to 16/11/07; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
21 November 2006 | Return made up to 16/11/06; full list of members (7 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Accounting reference date extended from 30/11/05 to 05/04/06 (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
16 November 2004 | Incorporation (16 pages) |