Livingston
West Lothian
EH54 6TB
Scotland
Director Name | Mrs Xi Zhao |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 October 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mrs Isobel Easdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Ehs Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lady Place Livingston West Lothian EH54 6TB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Martin Thomas Easdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £313,346 |
Cash | £157,546 |
Current Liabilities | £44,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 October 2018 | Change of details for Ms Xi Zhao as a person with significant control on 30 November 2017 (2 pages) |
25 October 2018 | Director's details changed for Mrs Xi Zhao on 1 October 2017 (2 pages) |
18 January 2018 | Change of details for Ms Xi Zhao as a person with significant control on 30 November 2017 (2 pages) |
18 January 2018 | Change of details for Mr Martin Thomas Easdale as a person with significant control on 30 November 2017 (2 pages) |
18 January 2018 | Appointment of Mrs Xi Zhao as a director on 1 October 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
20 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
17 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Purchase of own shares. (3 pages) |
26 October 2015 | Purchase of own shares. (3 pages) |
6 October 2015 | Termination of appointment of Isobel Easdale as a secretary on 21 April 2015 (1 page) |
6 October 2015 | Termination of appointment of Isobel Easdale as a secretary on 21 April 2015 (1 page) |
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Registered office address changed from C/O W C Andrew C.A. Basement Office 2 Murieston Road Edinburgh EH11 2JH on 15 July 2011 (2 pages) |
15 July 2011 | Registered office address changed from C/O W C Andrew C.A. Basement Office 2 Murieston Road Edinburgh EH11 2JH on 15 July 2011 (2 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
16 April 2009 | Return made up to 15/01/09; full list of members (3 pages) |
29 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
29 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from, c/o E. gillespie & co, 4TH floor, 176 bath street, glasgow, G2 4HG (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from, c/o E. gillespie & co, 4TH floor, 176 bath street, glasgow, G2 4HG (1 page) |
18 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
18 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (15 pages) |
15 January 2007 | Incorporation (15 pages) |