Edinburgh
Mid Lothian
EH14 1DB
Scotland
Secretary Name | John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Ole Croft Glasson Carlisle Cumbria CA5 1DT |
Registered Address | Uphall Depot, Loaninghill Broxburn West Midlothian EH52 5NT Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
34 at £1 | Alastair Couper 33.33% Ordinary A |
---|---|
34 at £1 | Richard Wallace 33.33% Ordinary B |
34 at £1 | William Callaghan 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£7,583 |
Cash | £2,588 |
Current Liabilities | £69,850 |
Latest Accounts | 24 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 March |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Termination of appointment of Alastair Couper as a director on 31 July 2013 (2 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
30 July 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
12 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Alastair Couper on 25 September 2010 (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Change of share class name or designation (2 pages) |
11 October 2009 | Annual return made up to 25 September 2009 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 24 March 2009 (6 pages) |
17 October 2008 | Accounting reference date extended from 30/09/2008 to 24/03/2009 (1 page) |
14 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
14 October 2008 | Appointment terminated secretary john wallace (1 page) |
25 September 2007 | Incorporation (13 pages) |