Bathgate
West Lothian
EH48 2HW
Scotland
Director Name | Mrs Sandra Margaret Dalling |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Reyssielaw Whiteside Farm Bathgate EH48 2HW Scotland |
Secretary Name | Mrs Sandra Margaret Dalling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Reyssielaw Whiteside Farm Bathgate EH48 2HW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£565,423 |
Current Liabilities | £2,076,499 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Administrator's progress report (12 pages) |
18 April 2016 | Notice of move from Administration to Dissolution (12 pages) |
18 April 2016 | Administrator's progress report (12 pages) |
18 April 2016 | Notice of move from Administration to Dissolution (12 pages) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
30 November 2015 | Administrator's progress report (14 pages) |
30 November 2015 | Administrator's progress report (14 pages) |
7 May 2015 | Administrator's progress report (12 pages) |
7 May 2015 | Administrator's progress report (12 pages) |
23 March 2015 | Notice of extension of period of Administration (1 page) |
23 March 2015 | Notice of extension of period of Administration (1 page) |
1 December 2014 | Administrator's progress report (12 pages) |
1 December 2014 | Administrator's progress report (12 pages) |
29 May 2014 | Administrator's progress report (10 pages) |
29 May 2014 | Administrator's progress report (10 pages) |
24 December 2013 | Statement of administrator's deemed proposal (25 pages) |
24 December 2013 | Statement of administrator's deemed proposal (25 pages) |
9 December 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
9 December 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
9 December 2013 | Statement of administrator's proposal (24 pages) |
9 December 2013 | Statement of administrator's proposal (24 pages) |
31 October 2013 | Registered office address changed from Reyssielaw Whiteside Farm Bathgate EH48 2HW on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Reyssielaw Whiteside Farm Bathgate EH48 2HW on 31 October 2013 (1 page) |
24 October 2013 | Appointment of an administrator (4 pages) |
24 October 2013 | Appointment of an administrator (4 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Termination of appointment of Sandra Dalling as a director (1 page) |
29 May 2013 | Termination of appointment of Sandra Dalling as a director (1 page) |
29 May 2013 | Termination of appointment of Sandra Dalling as a secretary (1 page) |
29 May 2013 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Termination of appointment of Sandra Dalling as a secretary (1 page) |
29 May 2013 | Termination of appointment of Sandra Dalling as a secretary (1 page) |
29 May 2013 | Termination of appointment of Sandra Dalling as a director (1 page) |
29 May 2013 | Termination of appointment of Sandra Dalling as a director (1 page) |
29 May 2013 | Termination of appointment of Sandra Dalling as a secretary (1 page) |
29 May 2013 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2013-05-29
|
23 May 2013 | Compulsory strike-off action has been suspended (1 page) |
23 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Director's details changed for David Dalling on 12 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Mrs Sandra Margaret Dalling on 12 November 2012 (1 page) |
12 November 2012 | Director's details changed for Sandra Margaret Dalling on 12 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for Sandra Margaret Dalling on 12 November 2012 (2 pages) |
12 November 2012 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
12 November 2012 | Director's details changed for David Dalling on 12 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Mrs Sandra Margaret Dalling on 12 November 2012 (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 September 2010 | Annual return made up to 29 April 2010 (12 pages) |
14 September 2010 | Annual return made up to 29 April 2010 (12 pages) |
7 September 2010 | Annual return made up to 29 April 2009 (4 pages) |
7 September 2010 | Annual return made up to 29 April 2009 (4 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Return made up to 29/04/08; full list of members (5 pages) |
30 April 2009 | Return made up to 29/04/08; full list of members (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
28 August 2007 | Return made up to 29/04/07; full list of members (7 pages) |
28 August 2007 | Return made up to 29/04/07; full list of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 July 2006 | Return made up to 29/04/06; full list of members
|
24 July 2006 | Return made up to 29/04/06; full list of members
|
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |