Kirknewton
West Lothian
EH27 8DH
Scotland
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | The East Steading Causewayend Kirknewton EH27 8DH Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Alan Douglas Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,471 |
Cash | £36,476 |
Current Liabilities | £11,237 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 1 week from now) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
6 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 February 2019 | Registered office address changed from 69 Belmont Road Juniper Green Midlothian EH14 5EB to The East Steading Causewayend Kirknewton EH27 8DH on 4 February 2019 (1 page) |
4 February 2019 | Director's details changed for Alan Douglas Fraser on 4 February 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Director's details changed for Alan Douglas Fraser on 6 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Alan Douglas Fraser on 6 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Alan Douglas Fraser on 6 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (11 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 August 2008 | Return made up to 06/06/08; no change of members (6 pages) |
6 August 2008 | Return made up to 06/06/08; no change of members (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
11 July 2007 | Return made up to 06/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 06/06/07; no change of members (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
3 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page) |
6 June 2005 | Incorporation (15 pages) |
6 June 2005 | Incorporation (15 pages) |