West Calder
EH55 8EH
Scotland
Director Name | Mr Richard Stuart Herries |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heatherfield Glade Livingston EH54 9JE Scotland |
Director Name | Stuart Herries |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 December 2009) |
Role | Company Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Michaelson Square Livingston EH54 7DP Scotland |
Registered Address | Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Year | 2008 |
---|---|
Net Worth | £36,942 |
Cash | £230,307 |
Current Liabilities | £97,477 |
Latest Accounts | 30 June 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2008 | Delivered on: 12 November 2008 Persons entitled: Abbey National PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 5 December 2008 Persons entitled: Scottish & Newcastle UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Appointment of a provisional liquidator (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Registered office address changed from 1 Michaelson Square Livingston EH54 7DP on 4 March 2010 (1 page) |
4 March 2010 | Termination of appointment of Stuart Herries as a director (2 pages) |
4 March 2010 | Registered office address changed from 1 Michaelson Square Livingston EH54 7DP on 4 March 2010 (1 page) |
21 November 2009 | Appointment of Stuart Merries as a director (2 pages) |
20 October 2009 | Termination of appointment of Richard Herries as a director (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 1 michaelson square livingston west lothian EH54 7DP (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from top flat 179 hyndford road lanark ML11 9BJ (1 page) |
18 February 2009 | Compulsory strike-off action has been suspended (1 page) |
16 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2007 | Incorporation (17 pages) |