Bathgate
West Lothian
EH48 4PP
Scotland
Secretary Name | Carolyn Anne McNeill |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Easton Road Bathgate West Lothian EH48 2AX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01506 634608 |
---|---|
Telephone region | Bathgate |
Registered Address | 48f1 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Mr Malcolm Mcneill 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carolyn Anne Mcneill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,361 |
Current Liabilities | £10,745 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
---|---|
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 December 2009 | Director's details changed for Malcolm Mcneill on 11 December 2009 (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 August 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
24 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2006 | Resolutions
|
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Incorporation (16 pages) |