Livingston
West Lothian
EH54 8FB
Scotland
Secretary Name | Miss Joanne Lindsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Chuckethall Road Livingston West Lothian EH54 8FB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 37 Chuckethall Road Livingston West Lothian EH54 8FB Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
80 at £1 | Stephen Gordon 80.00% Ordinary |
---|---|
20 at £1 | Joanne Janet Lindsay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,128 |
Cash | £7,583 |
Current Liabilities | £22,910 |
Latest Accounts | 30 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 August 2014 (8 pages) |
23 September 2014 | Previous accounting period extended from 31 March 2014 to 30 August 2014 (3 pages) |
5 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 April 2011 | Secretary's details changed for Joanne Lindsay on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Director's details changed for Stephen Gordon on 28 April 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 12 March 2010 (12 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 12/03/09; full list of members (22 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 30 mid street bathgate EH48 1PT (1 page) |
16 April 2008 | Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Director appointed stephen gordon (2 pages) |
4 April 2008 | Secretary appointed joanne lindsay (2 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
17 March 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
12 March 2008 | Incorporation (17 pages) |