25 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Director Name | Mrs Mary Jane Stewart |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Ebroch 25 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland |
Secretary Name | Mrs Mary Jane Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ebroch 25 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ebroch, 25 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
99 at £1 | Mary Jane Stewart 99.00% Ordinary |
---|---|
1 at £1 | James Stewart 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,055 |
Cash | £80,841 |
Current Liabilities | £2,922 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
---|---|
23 June 2017 | Withdraw the company strike off application (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mary Jane Stewart on 20 July 2010 (2 pages) |
26 August 2010 | Director's details changed for James Stewart on 20 July 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (7 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (17 pages) |