Torphichen
Bathgate
West Lothian
EH48 4NY
Scotland
Secretary Name | Margaret Ann Hawthorne Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Mallens Brae Torphichen Bathgate West Lothian EH48 4NY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 4 Newyearfield Business Centre Hawk Brae Livingston West Lothian EH54 6TW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
2 at £1 | Margaret Watson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (12 months ago) |
---|---|
Next Return Due | 26 May 2024 (2 weeks, 4 days from now) |
23 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
---|---|
21 May 2020 | Termination of appointment of Margaret Ann Hawthorne Watson as a secretary on 15 August 2019 (1 page) |
21 May 2020 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to Unit 4 Newyearfield Business Centre Hawk Brae Livingston West Lothian EH54 6TW on 21 May 2020 (1 page) |
21 May 2020 | Notification of James Watson as a person with significant control on 15 August 2019 (2 pages) |
18 May 2020 | Cessation of Margaret Ann Hawthorne Watson as a person with significant control on 31 August 2019 (1 page) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 January 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
19 April 2018 | Registered office address changed from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 April 2018 (1 page) |
23 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 November 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from Holmlea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 20 May 2015 (1 page) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from Holmlea House, Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3TF on 20 May 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
3 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
20 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Group of companies' accounts made up to 31 May 2009 (1 page) |
26 August 2009 | Group of companies' accounts made up to 31 May 2009 (1 page) |
8 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
20 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Incorporation (16 pages) |
12 May 2006 | Incorporation (16 pages) |