Midseat Cottage
East Whitburn
West Lothian
EH47 8AA
Scotland
Secretary Name | Laura Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | (A) Midseat Midseat Cottage East Whitburn West Lothian EH47 8AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 07 730655059 |
---|---|
Telephone region | Mobile |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
2 at £1 | Gavin Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,246 |
Cash | £18,000 |
Current Liabilities | £361,963 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 January 2008 | Delivered on: 19 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Midseat cottage, east whitburn. Outstanding |
---|---|
27 February 2007 | Delivered on: 2 March 2007 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. Outstanding |
23 December 2020 | Final account prior to dissolution in a winding-up by the court (12 pages) |
---|---|
26 April 2016 | Court order notice of winding up (1 page) |
26 April 2016 | Registered office address changed from (A) Midseat, Midseat Cottage East Whitburn West Lothian EH47 8AA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages) |
26 April 2016 | Notice of winding up order (1 page) |
26 April 2016 | Court order notice of winding up (1 page) |
26 April 2016 | Registered office address changed from (A) Midseat, Midseat Cottage East Whitburn West Lothian EH47 8AA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 April 2016 (2 pages) |
26 April 2016 | Notice of winding up order (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Gavin Pearson on 24 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Gavin Pearson on 24 May 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
22 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of debenture register (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8ES (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8ES (1 page) |
30 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 1 crofters way east whitburn west lothian EH47 8ES (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 1 crofters way east whitburn west lothian EH47 8ES (1 page) |
30 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8AA (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: (a) midseat, midseat cottage east whitburn west lothian EH47 8AA (1 page) |
30 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
2 March 2007 | Partic of mort/charge * (3 pages) |
2 March 2007 | Partic of mort/charge * (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (16 pages) |
24 May 2005 | Incorporation (16 pages) |