Fauldhouse
Bathgate
West Lothian
EH47 9BT
Scotland
Secretary Name | Sharron Rodden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 December 2017) |
Role | Dept Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fallas Place Fauldhouse Bathgate West Lothian EH47 9BT Scotland |
Director Name | John Rodden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Rail Worker |
Correspondence Address | 127 Lanrigg Road Fauldhouse Bathgate West Lothian EH47 9JG Scotland |
Secretary Name | Sharron Pretswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Croftfoot Drive Fauldhouse Bathgate West Lothian EH47 9EH Scotland |
Secretary Name | Daryl Stewart Rodden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 127 Lanrigg Road Fauldhouse Bathgate West Lothian EH47 9JG Scotland |
Director Name | Sharron Pretswell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2008) |
Role | Dept Manager |
Correspondence Address | 77 Croftfoot Drive Fauldhouse Bathgate West Lothian EH47 9EH Scotland |
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£2,510 |
Cash | £2,421 |
Current Liabilities | £7,447 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
5 September 2017 | Notice of final meeting of creditors (3 pages) |
5 September 2017 | Notice of final meeting of creditors (3 pages) |
17 November 2015 | Registered office address changed from 27 Fallas Place Fauldhouse Bathgate West Lothian EH47 9BT to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 27 Fallas Place Fauldhouse Bathgate West Lothian EH47 9BT to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 17 November 2015 (2 pages) |
20 October 2015 | Court order notice of winding up (1 page) |
20 October 2015 | Notice of winding up order (1 page) |
20 October 2015 | Notice of winding up order (1 page) |
20 October 2015 | Court order notice of winding up (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
21 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Sharron Rodden on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Sharron Rodden on 21 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 October 2009 | Registered office address changed from 77 Croftfoot Drive, Fauldhouse Bathgate West Lothian EH47 9EH on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 77 Croftfoot Drive, Fauldhouse Bathgate West Lothian EH47 9EH on 9 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from 77 Croftfoot Drive, Fauldhouse Bathgate West Lothian EH47 9EH on 9 October 2009 (2 pages) |
14 September 2009 | Director and secretary's change of particulars / sharron pretswell / 10/08/2009 (2 pages) |
14 September 2009 | Director and secretary's change of particulars / sharron pretswell / 10/08/2009 (2 pages) |
6 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated director sharon pretswell (1 page) |
6 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
6 March 2009 | Director and secretary's change of particulars / sharon pretswell / 11/01/2008 (1 page) |
6 March 2009 | Director and secretary's change of particulars / sharon pretswell / 11/01/2008 (1 page) |
6 March 2009 | Appointment terminated director sharon pretswell (1 page) |
6 June 2008 | Director and secretary appointed sharon pretswell (2 pages) |
6 June 2008 | Director and secretary appointed sharon pretswell (2 pages) |
23 May 2008 | Appointment terminated secretary daryl rodden (1 page) |
23 May 2008 | Appointment terminated secretary daryl rodden (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
11 January 2008 | Incorporation (14 pages) |
11 January 2008 | Incorporation (14 pages) |