Bathgate
West Lothian
EH48 2SY
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 7 years, 5 months (closed 31 October 2014) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | David Andrew Lawson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 2007) |
Role | Manager |
Correspondence Address | 10 Viewforth Terrace Edinburgh Midlothian EH10 4LH Scotland |
Director Name | Ms Jing Si |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 August 2007) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 672 Ferry Road Edinburgh Midlothian EH4 4AG Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9, Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Koon Sang Lam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,434 |
Cash | £12,285 |
Current Liabilities | £14,781 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
14 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
14 June 2010 | Director's details changed for Koon Sang Lam on 17 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Whitelaw Wells on 17 May 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
14 August 2007 | Ad 06/08/07--------- £ si 99@1 (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Ad 18/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2007 | New director appointed (2 pages) |
17 May 2007 | Incorporation (14 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |