Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Secretary Name | Mr Kevin Gordon Bell |
---|---|
Status | Closed |
Appointed | 31 December 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 May 2018) |
Role | Company Director |
Correspondence Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
Secretary Name | James Gardner Matheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 4/31 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£29,472 |
Cash | £39,265 |
Current Liabilities | £964,190 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2010 | Delivered on: 20 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at totleywells, winchburgh in the county of midlothian, known as the granary, title number WLN10197. Part Satisfied |
---|---|
16 February 2010 | Delivered on: 20 February 2010 Satisfied on: 6 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at totleywells, winchburgh in the county of midlothian known as the steading, title number WLN10197. Fully Satisfied |
28 December 2007 | Delivered on: 11 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at totleywells, by winchburgh WLN16110. Outstanding |
4 December 2007 | Delivered on: 7 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Administrator's progress report (2 pages) |
28 February 2018 | Notice of move from Administration to Dissolution (6 pages) |
22 September 2017 | Administrator's progress report (7 pages) |
22 September 2017 | Administrator's progress report (7 pages) |
5 May 2017 | Statement of affairs with form 2.13B(Scot) (18 pages) |
5 May 2017 | Statement of affairs with form 2.13B(Scot) (18 pages) |
28 April 2017 | Statement of administrator's proposal (34 pages) |
28 April 2017 | Statement of administrator's proposal (34 pages) |
27 March 2017 | Registered office address changed from 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to 18 Bothwell Street Glasgow G2 6NU on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to 18 Bothwell Street Glasgow G2 6NU on 27 March 2017 (1 page) |
21 March 2017 | Appointment of an administrator (3 pages) |
21 March 2017 | Registered office address changed from 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 21 March 2017 (1 page) |
21 March 2017 | Appointment of an administrator (3 pages) |
21 March 2017 | Registered office address changed from 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 21 March 2017 (1 page) |
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
29 July 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 February 2011 | Termination of appointment of James Matheson as a secretary (1 page) |
15 February 2011 | Appointment of Mr Kevin Gordon Bell as a secretary (1 page) |
15 February 2011 | Termination of appointment of James Matheson as a secretary (1 page) |
15 February 2011 | Appointment of Mr Kevin Gordon Bell as a secretary (1 page) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Director's details changed for Mr Richard Thomas on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Richard Thomas on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 nasmyth court houston industrial estate livingston west lothian EH54 5EG (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 nasmyth court houston industrial estate livingston west lothian EH54 5EG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
11 January 2008 | Partic of mort/charge * (3 pages) |
11 January 2008 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
7 December 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Ad 31/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Ad 31/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
5 November 2007 | Company name changed york place (no.446) LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed york place (no.446) LIMITED\certificate issued on 05/11/07 (2 pages) |
2 October 2007 | Incorporation (16 pages) |
2 October 2007 | Incorporation (16 pages) |