Whitburn
Bathgate
West Lothian
EH47 0RB
Scotland
Secretary Name | Felice (Jnr) Diresta |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 East Main Street Whitburn West Lothian EH47 0RB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Delizia Maria Di Resta 99.00% Ordinary |
---|---|
1 at £1 | Felice Di Resta Jnr 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,093 |
Cash | £32,927 |
Current Liabilities | £1,342 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page) |
14 May 2016 | Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 14 May 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 August 2010 | Director's details changed for Delizia Maria Di Resta on 24 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Delizia Maria Di Resta on 24 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 28 February 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 28 February 2009
|
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from argyll house quarrywood court livingston west lothian EH54 6AX (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from argyll house quarrywood court livingston west lothian EH54 6AX (1 page) |
10 March 2008 | Curr sho from 31/08/2008 to 28/02/2008 (1 page) |
10 March 2008 | Curr sho from 31/08/2008 to 28/02/2008 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 24/08/06; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 60 constitution street leith edinburgh EH6 6RR (1 page) |
24 August 2005 | Incorporation (17 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (17 pages) |