Blackridge
Bathgate
West Lothian
EH48 3RJ
Scotland
Secretary Name | Carol Mackay |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Main Street Blackridge West Lothian EH48 3RJ Scotland |
Director Name | Mary Stewart |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 42 Main Street Blackridge Bathgate West Lothian EH48 3RJ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 42 Main Street, Blackridge Bathgate West Lothian EH48 3RJ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
100 at £1 | Mr Douglas Alexander Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,416 |
Cash | £3,027 |
Current Liabilities | £6,098 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 15 March 2017 (overdue) |
---|
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Annual return made up to 1 March 2012 (20 pages) |
18 March 2014 | Annual return made up to 1 March 2013 (15 pages) |
18 March 2014 | Annual return made up to 1 March 2012 (20 pages) |
18 March 2014 | Annual return made up to 1 March 2013 (15 pages) |
18 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-03-18
|
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 June 2012 | Order of court recall of provisional liquidator (1 page) |
30 May 2012 | Appointment of a provisional liquidator (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 1 March 2010 (15 pages) |
9 May 2011 | Director's details changed for Mary Stewart on 5 April 2010 (3 pages) |
9 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Annual return made up to 1 March 2010 (15 pages) |
9 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Secretary's details changed for Carol Sutherland on 5 April 2010 (3 pages) |
9 May 2011 | Director's details changed for Mary Stewart on 5 April 2010 (3 pages) |
9 May 2011 | Annual return made up to 1 March 2009 (11 pages) |
9 May 2011 | Annual return made up to 1 March 2009 (11 pages) |
9 May 2011 | Secretary's details changed for Carol Sutherland on 5 April 2010 (3 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Return made up to 01/03/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 March 2008 | Return made up to 01/03/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: ia stewart & co, 1 hope street lanark lanarkshire ML11 7LZ (1 page) |
11 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 May 2005 | New director appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (1 page) |
1 March 2005 | Incorporation (13 pages) |