Murieston
Livingston
West Lothian
EH54 9BA
Scotland
Secretary Name | Khizran Haider |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Murieston Gardens Murieston Livingston West Lothian EH54 9BA Scotland |
Director Name | Mrs Shaheen Haider |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellview Lane Livingston West Lothian EH54 9HH Scotland |
Registered Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1000 at £1 | Najaf Haider 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,996 |
Current Liabilities | £1,996 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland on 14 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page) |
1 November 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 January 2013 | Director's details changed for Najaf Haider on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Director's details changed for Najaf Haider on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Appointment of B.a Shaheen Haider as a director on 3 October 2011 (3 pages) |
15 November 2011 | Appointment of B.a Shaheen Haider as a director on 3 October 2011 (3 pages) |
15 November 2011 | Appointment of B.a Shaheen Haider as a director on 3 October 2011 (3 pages) |
21 October 2011 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
21 October 2011 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
8 September 2011 | Annual return made up to 19 July 2011 (14 pages) |
8 September 2011 | Annual return made up to 19 July 2011 (14 pages) |
17 February 2011 | Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU on 17 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
3 February 2011 | Annual return made up to 19 July 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (10 pages) |
5 May 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (10 pages) |
25 March 2010 | Annual return made up to 19 July 2008 with a full list of shareholders (10 pages) |
25 March 2010 | Annual return made up to 19 July 2008 with a full list of shareholders (10 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o tax assist direct, bathgate business emporium buildings 6 whitburn road, bathgate west lothian EH48 1HH (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o tax assist direct, bathgate business emporium buildings 6 whitburn road, bathgate west lothian EH48 1HH (1 page) |
23 October 2007 | Partic of mort/charge * (3 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Incorporation (14 pages) |
19 July 2007 | Incorporation (14 pages) |