Linlithgow Bridge
Linlithgow
West Lothian
EH49 7SF
Scotland
Director Name | Anthony Wright |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tennant Wynd Bellshill Glasgow Lanarkshire ML4 3GE Scotland |
Secretary Name | Sheila Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tennant Wynd Bellshill Lanarkshire ML4 3GE Scotland |
Secretary Name | Mrs Lee Ann O'Boyle |
---|---|
Status | Resigned |
Appointed | 06 May 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | 188 Alberta Avenue East Kilbride Glasgow G75 8AY Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
2 at £1 | Robert Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,214,889 |
Gross Profit | £461,658 |
Net Worth | £147,882 |
Cash | £14,641 |
Current Liabilities | £85,895 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Amended total exemption full accounts made up to 31 October 2014 (11 pages) |
5 October 2015 | Amended total exemption full accounts made up to 31 October 2014 (11 pages) |
28 September 2015 | Appointment of Mr Robert Stewart as a director on 10 October 2014 (2 pages) |
28 September 2015 | Registered office address changed from Unit 64 Evans Business Centre Belgrave Street Bellshill Lanarkshire ML4 3NP to Unit 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Termination of appointment of Anthony Wright as a director on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Unit 64 Evans Business Centre Belgrave Street Bellshill Lanarkshire ML4 3NP to Unit 10 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Lee Ann O'boyle as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Robert Stewart as a director on 10 October 2014 (2 pages) |
28 September 2015 | Termination of appointment of Lee Ann O'boyle as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Anthony Wright as a director on 28 September 2015 (1 page) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 May 2015 | Termination of appointment of Sheila Wright as a secretary on 3 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Sheila Wright as a secretary on 3 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Sheila Wright as a secretary on 3 April 2015 (1 page) |
6 May 2015 | Appointment of Mrs Lee Ann O'boyle as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Lee Ann O'boyle as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Lee Ann O'boyle as a secretary on 6 May 2015 (2 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 January 2011 | Company name changed kelties LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Company name changed kelties LIMITED\certificate issued on 26/01/11
|
14 December 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Anthony Wright on 5 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Anthony Wright on 5 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Anthony Wright on 5 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
2 February 2009 | Return made up to 05/10/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 43 greenhill business centre coatbridge lanarkshire ML5 2AF (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 43 greenhill business centre coatbridge lanarkshire ML5 2AF (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 June 2008 | Return made up to 05/10/07; no change of members
|
9 June 2008 | Return made up to 05/10/07; no change of members
|
4 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 December 2006 | Return made up to 05/10/06; full list of members (6 pages) |
5 December 2006 | Return made up to 05/10/06; full list of members (6 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: unit 1 almond road falkirk enterprise park falkirk FK2 9HQ (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
5 October 2005 | Incorporation (6 pages) |
5 October 2005 | Incorporation (6 pages) |