Seafield
Bathgate
West Lothian
EH47 7EB
Scotland
Secretary Name | Ann McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | 42 Hawthorn Bank Seafield West Lothian EH47 7EB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Barclay & Co C.A. Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ann Mccormack 50.00% Ordinary |
---|---|
50 at £1 | Charles Patrick Mccormack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,246 |
Current Liabilities | £20,147 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
7 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 August 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 November 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
3 February 2010 | Director's details changed for Charles Patrick Mccormack on 14 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
6 February 2008 | Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
6 February 2008 | New director appointed (2 pages) |
28 January 2008 | Resolutions
|
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Incorporation (17 pages) |