Prestonpans
East Lothian
EH32 9ER
Scotland
Director Name | Mrs Ingrida Anna Dornbrook |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 13 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 August 2022) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Unit 17 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland |
Director Name | Mark Edward Lythgoe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2/3 Carrick Knowe Avenue Edinburgh EH12 7BX Scotland |
Director Name | Mr Gary William Paterson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Forth Street Edinburgh EH1 3LH Scotland |
Secretary Name | Gary William Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/3 Forres Street Edinburgh EH3 6BJ Scotland |
Registered Address | Unit 17 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 June 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
---|---|
27 April 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 March 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
11 May 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
4 April 2016 | Registered office address changed from 40 Fishers Road Port Seton Prestonpans East Lothian EH32 0EQ to C/O Lothian Accountancy & Bookkeeping Services Ltd Unit 17 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 40 Fishers Road Port Seton Prestonpans East Lothian EH32 0EQ to C/O Lothian Accountancy & Bookkeeping Services Ltd Unit 17 Mid Road Industrial Estate Mid Road Prestonpans East Lothian EH32 9ER on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 August 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
8 August 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 May 2014 | Director's details changed for Mrs Ingrida Anna Dornbrook on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Ingrida Anna Dornbrook on 13 May 2014 (2 pages) |
13 May 2014 | Appointment of Mrs Ingrida Anna Dornbrook as a director (2 pages) |
13 May 2014 | Appointment of Mrs Ingrida Anna Dornbrook as a director (2 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 March 2014 | Registered office address changed from 1/3 Forres Street Edinburgh EH3 6BJ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 March 2014 | Registered office address changed from 1/3 Forres Street Edinburgh EH3 6BJ United Kingdom on 31 March 2014 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Termination of appointment of Gary Paterson as a secretary (1 page) |
8 January 2013 | Termination of appointment of Gary Paterson as a secretary (1 page) |
29 October 2012 | Termination of appointment of Mark Lythgoe as a director (1 page) |
29 October 2012 | Termination of appointment of Gary Paterson as a director (1 page) |
29 October 2012 | Termination of appointment of Gary Paterson as a director (1 page) |
29 October 2012 | Termination of appointment of Mark Lythgoe as a director (1 page) |
29 October 2012 | Registered office address changed from 16 Forth Street Edinburgh EH1 3LH United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 16 Forth Street Edinburgh EH1 3LH United Kingdom on 29 October 2012 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
11 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr Nathan Dale Dornbrook on 20 October 2011 (2 pages) |
11 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr Gary William Paterson on 20 October 2011 (2 pages) |
11 April 2012 | Director's details changed for Mr Gary William Paterson on 20 October 2011 (2 pages) |
11 April 2012 | Director's details changed for Mr Nathan Dale Dornbrook on 20 October 2011 (2 pages) |
29 November 2011 | Registered office address changed from 33 Berwick Drive Glasgow Lanarkshire G52 3EP on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 33 Berwick Drive Glasgow Lanarkshire G52 3EP on 29 November 2011 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Amended accounts made up to 28 February 2010 (4 pages) |
27 October 2010 | Amended accounts made up to 28 February 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Director's details changed for Mark Edward Lythgoe on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Edward Lythgoe on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Gary Paterson on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Gary Paterson on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Gary Paterson on 1 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Gary William Paterson on 21 December 2009 (1 page) |
1 March 2010 | Director's details changed for Mark Edward Lythgoe on 1 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Gary William Paterson on 21 December 2009 (1 page) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Appointment of Nathan Dornbrook as a director (3 pages) |
16 February 2010 | Appointment of Nathan Dornbrook as a director (3 pages) |
27 January 2010 | Director's details changed for Gary William Paterson on 4 January 2010 (3 pages) |
27 January 2010 | Registered office address changed from 37 St. Mungo's Crescent Motherwell ML1 4BB on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Gary William Paterson on 4 January 2010 (3 pages) |
27 January 2010 | Registered office address changed from 37 St. Mungo's Crescent Motherwell ML1 4BB on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Gary William Paterson on 4 January 2010 (3 pages) |
3 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
3 November 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 February 2008 | Incorporation (17 pages) |
14 February 2008 | Incorporation (17 pages) |