Holytown
ML1 4XY
Scotland
Secretary Name | Isobel McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sherry Avenue Holytown ML1 4XY Scotland |
Website | lothianfleetservices.com |
---|
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
70 at £1 | Edward Mcnally 70.00% Ordinary |
---|---|
30 at £1 | Isobel Mcnally 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,544 |
Cash | £503 |
Current Liabilities | £308,095 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 February 2016 | Delivered on: 17 February 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 November 2017 | Notice of final meeting of creditors (7 pages) |
---|---|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 April 2016 | Registered office address changed from Unit 8 Easter Inch Industrial Estate Bathgate West Lothian EH48 2FH to 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on 28 April 2016 (2 pages) |
24 March 2016 | Notice of winding up order (1 page) |
24 March 2016 | Court order notice of winding up (1 page) |
17 February 2016 | Registration of charge SC3090530002, created on 15 February 2016 (15 pages) |
30 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Edward Mcnally on 1 October 2009 (2 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 November 2010 | Director's details changed for Edward Mcnally on 1 October 2009 (2 pages) |
17 September 2010 | Registered office address changed from Unit 3 Muir Road Houston Industrial Estate Livingston West Lothian EH54 5DR on 17 September 2010 (1 page) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 December 2007 | Return made up to 22/09/07; full list of members
|
22 September 2006 | Incorporation (12 pages) |