Bathgate
West Lothian
EH48 2AD
Scotland
Director Name | James Gaffney |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Csr Manager |
Correspondence Address | 47 Wykeham Road Jordanhill Glasgow G13 3YP Scotland |
Director Name | David Allan Easton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 05 April 2007) |
Role | Trainer |
Correspondence Address | 75 Park Road Blackridge West Lothian EH48 3SX Scotland |
Director Name | Dax Carroll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2008) |
Role | Business Director |
Correspondence Address | 31 Hardhill Drive Bathgate West Lothian EH48 2BS Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
6.5k at 1 | Mrs Phyllis Cockburn 64.98% Ordinary |
---|---|
500 at 1 | Ms Judith Devlin 5.00% Ordinary |
1.5k at 1 | Mr David Easton 15.00% Ordinary |
1.5k at 1 | Mr Dax Carroll 15.00% Ordinary |
2 at 1 | Mr James Gaffney 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,568 |
Cash | £10,677 |
Current Liabilities | £53,974 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been suspended (1 page) |
17 June 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2010 | Termination of appointment of Dax Carroll as a director (1 page) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-07
|
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2009-12-07
|
24 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Director appointed phyllis cockburn (2 pages) |
7 April 2008 | Ad 01/01/08\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
18 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Ad 05/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2007 | Director resigned (1 page) |
4 April 2007 | Resolutions
|
4 April 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 April 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
7 December 2006 | Incorporation (17 pages) |