Bathgate
West Lothian
EH48 2SJ
Scotland
Secretary Name | James Mulheron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 August 2015) |
Role | Company Director |
Correspondence Address | 40 Meadowpark Road Bathgate West Lothian EH48 2SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Barclay & Co Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
1 at 1 | James Mulmeron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,350 |
Net Worth | -£362 |
Cash | £534 |
Current Liabilities | £86,546 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | Compulsory strike-off action has been suspended (1 page) |
15 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Annual return made up to 13 March 2009 with a full list of shareholders (5 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
15 February 2008 | Ad 12/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Partic of mort/charge * (3 pages) |
13 December 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
22 March 2006 | Nc inc already adjusted 21/03/06 (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Resolutions
|
22 March 2006 | Registered office changed on 22/03/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
22 March 2006 | Director resigned (1 page) |
13 March 2006 | Incorporation (17 pages) |