Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Iam Malcolm Lee |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn West Lothian EH47 0LQ Scotland |
Secretary Name | Mr Andrew George Gardiner Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01506 653708 |
---|---|
Telephone region | Bathgate |
Registered Address | Unit 1 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
2 at £1 | Andrew Munro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,744 |
Cash | £8,091 |
Current Liabilities | £8,430 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 November 2012 | Termination of appointment of Andrew Munro as a secretary (1 page) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Termination of appointment of Andrew Munro as a secretary (1 page) |
15 May 2012 | Registered office address changed from Unit 1 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Unit 1 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Unit 1 & 2 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from Unit 1 & 2 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page) |
16 March 2012 | Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn West Lothian EH47 0LQ on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn West Lothian EH47 0LQ on 16 March 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 January 2012 | Termination of appointment of Iam Lee as a director (1 page) |
13 January 2012 | Termination of appointment of Iam Lee as a director (1 page) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Secretary's details changed for Andrew George Gardiner Munro on 1 November 2010 (1 page) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Secretary's details changed for Andrew George Gardiner Munro on 1 November 2010 (1 page) |
2 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Secretary's details changed for Andrew George Gardiner Munro on 1 November 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 November 2009 | Director's details changed for Andrew George Gardiner Munro on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Iam Malcolm Lee on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Iam Malcolm Lee on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew George Gardiner Munro on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2008 | Ad 12/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 November 2008 | Ad 12/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
8 October 2008 | Director and secretary appointed andrew munro (2 pages) |
8 October 2008 | Director appointed iam malcolm lee (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 15 macallan mews carfin ML1 4FZ (1 page) |
8 October 2008 | Director and secretary appointed andrew munro (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 15 macallan mews carfin ML1 4FZ (1 page) |
8 October 2008 | Director appointed iam malcolm lee (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Incorporation (13 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Incorporation (13 pages) |
7 November 2007 | Director resigned (1 page) |