Bathgate
West Lothian
EH48 2AY
Scotland
Director Name | Mr Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 27 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46-50 Tannoch Drive Glasgow G67 2XX Scotland |
Secretary Name | Audrey Jane Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Comp. Secretary |
Correspondence Address | 136 Bridgend Park Bathgate West Lothian EH48 2AY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0845 1213223 |
---|---|
Telephone region | Unknown |
Registered Address | 46-50 Tannoch Drive Glasgow G67 2XX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Abronhill, Kildrum and the Village |
2 at £1 | David Richardson Willis 50.00% Ordinary |
---|---|
2 at £1 | Ian Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,679 |
Cash | £2,190 |
Current Liabilities | £232,503 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
31 March 2011 | Delivered on: 6 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
20 March 2007 | Delivered on: 24 March 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2020 | Final account prior to dissolution in a winding-up by the court (13 pages) |
10 February 2017 | Court order notice of winding up (1 page) |
10 February 2017 | Court order notice of winding up (1 page) |
10 February 2017 | Notice of winding up order (1 page) |
10 February 2017 | Notice of winding up order (1 page) |
23 December 2016 | Appointment of a provisional liquidator (2 pages) |
23 December 2016 | Appointment of a provisional liquidator (2 pages) |
23 December 2016 | Registered office address changed from 46-50 Tannoch Drive Tannoch Drive Cumbernauld Glasgow G67 2XX to 46-50 Tannoch Drive Glasgow G67 2XX on 23 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from 46-50 Tannoch Drive Tannoch Drive Cumbernauld Glasgow G67 2XX to 46-50 Tannoch Drive Glasgow G67 2XX on 23 December 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page) |
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Audrey Jane Willis as a secretary on 1 February 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 February 2014 | Registered office address changed from 136 Bridgend Park Bathgate West Lothian EH48 2AY on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 136 Bridgend Park Bathgate West Lothian EH48 2AY on 24 February 2014 (1 page) |
14 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Appointment of Mr Ian Hamilton as a director (2 pages) |
28 November 2012 | Appointment of Mr Ian Hamilton as a director (2 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for David Richardson Willis on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for David Richardson Willis on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Richardson Willis on 1 February 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Incorporation (16 pages) |
9 February 2007 | Incorporation (16 pages) |