Bathgate
West Lothian
EH48 2EF
Scotland
Secretary Name | Mr Kevin Gordon Bell |
---|---|
Status | Closed |
Appointed | 31 December 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland |
Secretary Name | James Gardner Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 4/31 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Richard Thomas 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 January 2011 | Termination of appointment of James Matheson as a secretary (1 page) |
21 January 2011 | Appointment of Mr Kevin Gordon Bell as a secretary (1 page) |
21 January 2011 | Appointment of Mr Kevin Gordon Bell as a secretary (1 page) |
21 January 2011 | Termination of appointment of James Matheson as a secretary (1 page) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
9 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / james mathesosn / 16/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / james mathesosn / 16/06/2008 (1 page) |
16 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 February 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
29 February 2008 | Secretary appointed james gardner mathesosn (1 page) |
29 February 2008 | Director appointed richard thomas (1 page) |
29 February 2008 | Director appointed richard thomas (1 page) |
29 February 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
29 February 2008 | Secretary appointed james gardner mathesosn (1 page) |
29 February 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
29 February 2008 | Appointment terminated secretary morton fraser secretaries LIMITED (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
20 June 2006 | Company name changed york place (no. 380) LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed york place (no. 380) LIMITED\certificate issued on 20/06/06 (2 pages) |
12 June 2006 | Incorporation (14 pages) |
12 June 2006 | Incorporation (14 pages) |