Bathgate
EH48 2JA
Scotland
Secretary Name | Gary Flolek Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(1 year after company formation) |
Appointment Duration | 10 years (closed 09 December 2016) |
Role | Co. Secretary |
Correspondence Address | 14 Jardine Place Bathgate West Lothian EH48 4GU Scotland |
Director Name | Richard Graham McIlhagga |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34b Cammo Road Edinburgh EH4 8AP Scotland |
Secretary Name | Mardi McIlhagga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34b Cammo Road Edinburgh EH4 8AP Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
550 at £1 | Lesley Sinclair 55.00% Ordinary |
---|---|
450 at £1 | Gary Flolek Sinclair 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,079 |
Cash | £22,901 |
Current Liabilities | £42,123 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2016 | Notice of final meeting of creditors (6 pages) |
8 April 2016 | Notice of winding up order (1 page) |
8 April 2016 | Court order notice of winding up (1 page) |
8 February 2016 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Forsyth House 93 George Street Edinburgh EH2 3ES on 8 February 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
9 February 2009 | Secretary's change of particulars / gary sinclair / 04/10/2007 (1 page) |
9 February 2009 | Return made up to 21/10/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2007 | Return made up to 21/10/07; full list of members
|
19 December 2007 | Director's particulars changed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
15 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (1 page) |
13 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
10 October 2006 | New director appointed (2 pages) |
21 October 2005 | Incorporation (17 pages) |