Livingston
West Lothian
EH54 7BN
Scotland
Director Name | Mr Alan Herries |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Bankton Terrace Livingston West Lothian EH54 9FB Scotland |
Director Name | Mr Stuart Herries |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bankton Terrace Livingston West Lothian EH54 9FB Scotland |
Director Name | Michael Herries |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Hotelier |
Correspondence Address | Newpark Cottage Bellsquarry Livingston EH54 9AE Scotland |
Director Name | Stuart Herries |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Hotelier |
Correspondence Address | Newpark House Hotel Stable Cottage Livingston EH54 9AE Scotland |
Secretary Name | Stuart Herries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Newpark House Hotel Stable Cottage Livingston EH54 9AE Scotland |
Director Name | Alan Herries |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2008) |
Role | Business Manager |
Correspondence Address | 19 Rothes Drive Livingston West Lothian EH54 9HR Scotland |
Secretary Name | Alan Herries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 February 2007) |
Role | Business Manager |
Correspondence Address | 19 Rothes Drive Livingston West Lothian EH54 9HR Scotland |
Secretary Name | Mr Stuart Herries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2007(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bankton Terrace Livingston EH54 9FB Scotland |
Director Name | Richard Stuart Herries |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 April 2012) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fleming House Fleming Road Livingston West Lothian EH54 7BN Scotland |
Secretary Name | Christopher Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2009) |
Role | Sales Engineer/Manager |
Correspondence Address | 1 Murieston Gardens Livingston West Lothian EH54 9BA Scotland |
Director Name | Mr Stuart Herries |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 October 2012) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bankton Terrace Livingston West Lothian EH54 9FB Scotland |
Secretary Name | Richard Stuart Herries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 19 December 2012) |
Role | Company Director |
Correspondence Address | 22 Bankton Terrace Livingston West Lothian EH54 9FB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 22 Bankton Terrace Livingston West Lothian EH54 9FB Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
100 at £1 | Anne Herries 33.22% Ordinary |
---|---|
50 at £1 | Alan Herries 16.61% Ordinary |
50 at £1 | Julie Herries 16.61% Ordinary |
50 at £1 | Michael Herries 16.61% Ordinary |
50 at £1 | Stuart Herries 16.61% Ordinary |
1 at £1 | Richard Herries 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301 |
Current Liabilities | £299,699 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
22 October 2008 | Delivered on: 12 November 2008 Persons entitled: Abbey National PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 November 2008 | Delivered on: 12 November 2008 Persons entitled: Abbey National PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 179 hyndford road, lanark LAN31875 LAN135020. Outstanding |
30 April 2008 | Delivered on: 7 May 2008 Satisfied on: 28 November 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 and that area or ground lying on the northside of hyndford road, lanark LAN135020. Fully Satisfied |
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 5 December 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 October 2007 | Delivered on: 30 October 2007 Satisfied on: 4 December 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 LAN135020. Fully Satisfied |
3 October 2007 | Delivered on: 20 October 2007 Satisfied on: 17 December 2008 Persons entitled: Aib Group (UK) PLC 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. Fully Satisfied |
20 September 2006 | Delivered on: 22 September 2006 Satisfied on: 6 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 LAN135020. Fully Satisfied |
9 August 2006 | Delivered on: 24 August 2006 Satisfied on: 6 March 2008 Persons entitled: Inn on the Loch Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 LAN135020. Fully Satisfied |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 23 February 2008 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
5 March 2024 | Confirmation statement made on 24 February 2024 with updates (4 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
18 March 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
18 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
21 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
17 November 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-11-17
|
17 November 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-11-17
|
2 March 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
26 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Termination of appointment of Richard Herries as a secretary (1 page) |
27 June 2013 | Termination of appointment of Richard Herries as a secretary (1 page) |
27 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Termination of appointment of Richard Herries as a secretary (1 page) |
27 June 2013 | Termination of appointment of Richard Herries as a secretary (1 page) |
22 February 2013 | Appointment of Stuart Herries as a director (2 pages) |
22 February 2013 | Appointment of Stuart Herries as a director (2 pages) |
21 November 2012 | Termination of appointment of Stuart Herries as a director (2 pages) |
21 November 2012 | Appointment of Mr Alan Herries as a director (3 pages) |
21 November 2012 | Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 21 November 2012 (2 pages) |
21 November 2012 | Termination of appointment of Stuart Herries as a director (2 pages) |
21 November 2012 | Appointment of Mr Alan Herries as a director (3 pages) |
17 October 2012 | Appointment of Richard Stuart Herries as a secretary (3 pages) |
17 October 2012 | Appointment of Richard Stuart Herries as a secretary (3 pages) |
17 October 2012 | Termination of appointment of Richard Herries as a director (2 pages) |
17 October 2012 | Appointment of Stuart Herries as a director (3 pages) |
17 October 2012 | Termination of appointment of Richard Herries as a director (2 pages) |
17 October 2012 | Appointment of Stuart Herries as a director (3 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 September 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 September 2012 | Director's details changed for Richard Stuart Herries on 20 February 2011 (2 pages) |
19 September 2012 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Richard Stuart Herries on 20 February 2011 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 September 2012 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Stuart Herries on 22 February 2010 (3 pages) |
7 September 2010 | Secretary's details changed for Stuart Herries on 22 February 2010 (3 pages) |
7 September 2010 | Director's details changed for Richard Stuart Herries on 22 February 2010 (3 pages) |
7 September 2010 | Director's details changed for Richard Stuart Herries on 22 February 2010 (3 pages) |
7 September 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (13 pages) |
7 September 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
7 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Registered office address changed from 1 Michaelson Square Livingston West Lothian EH54 7DP on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 1 Michaelson Square Livingston West Lothian EH54 7DP on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 1 Michaelson Square Livingston West Lothian EH54 7DP on 4 March 2010 (1 page) |
22 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
22 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 5 April 2008 (2 pages) |
8 April 2009 | Secretary appointed stuart herries (2 pages) |
8 April 2009 | Secretary appointed stuart herries (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 22 bankton terrace livingston west lothian EH54 9FB (1 page) |
8 April 2009 | Appointment terminated secretary christopher stewart (1 page) |
8 April 2009 | Appointment terminated secretary christopher stewart (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 22 bankton terrace livingston west lothian EH54 9FB (1 page) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
29 August 2008 | Return made up to 24/02/08; full list of members
|
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Capitals not rolled up (2 pages) |
29 August 2008 | Return made up to 24/02/08; full list of members
|
20 August 2008 | Ad 08/01/08\gbp si 24@1=24\gbp ic 1/25\ (1 page) |
20 August 2008 | Ad 08/01/08\gbp si 24@1=24\gbp ic 1/25\ (1 page) |
6 August 2008 | Secretary appointed christopher stewart (2 pages) |
6 August 2008 | Appointment terminated secretary stuart herries (1 page) |
6 August 2008 | Secretary appointed christopher stewart (2 pages) |
6 August 2008 | Appointment terminated director alan herries (1 page) |
6 August 2008 | Director appointed richard stuart herries (2 pages) |
6 August 2008 | Appointment terminated secretary stuart herries (1 page) |
6 August 2008 | Director appointed richard stuart herries (2 pages) |
6 August 2008 | Appointment terminated director alan herries (1 page) |
8 May 2008 | Alterations to floating charge 6 (5 pages) |
8 May 2008 | Alterations to floating charge 6 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 May 2008 | Alterations to floating charge 6 (7 pages) |
2 May 2008 | Alterations to floating charge 6 (7 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 24/02/07; no change of members (7 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 24/02/07; no change of members (7 pages) |
24 September 2007 | New secretary appointed (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: c/o brian malony accountants main street west calder, livingston west lothian (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: c/o brian malony accountants main street west calder, livingston west lothian (1 page) |
6 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
22 September 2006 | Partic of mort/charge * (3 pages) |
22 September 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Return made up to 24/02/06; full list of members (7 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 22 bankton terrace livingston west lothian EH54 9FB (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 22 bankton terrace livingston west lothian EH54 9FB (1 page) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Return made up to 24/02/06; full list of members (7 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: newpark house bellsquarry livingston EH54 9AE (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: newpark house bellsquarry livingston EH54 9AE (1 page) |
14 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
14 March 2005 | Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
14 March 2005 | Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2005 | Incorporation (17 pages) |
24 February 2005 | Incorporation (17 pages) |