Bathgate
West Lothian
EH48 3HR
Scotland
Director Name | Samuel David Johnston |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 3HR Scotland |
Director Name | Mr Geoff Campbell Russell |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 November 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 October 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 3HR Scotland |
Director Name | Mr David Heraghty |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kingsacre Road Glasgow G44 4LN Scotland |
Director Name | Mr Denis Andrew Heraghty |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland |
Secretary Name | Denis Andrew Heraghty |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland |
Registered Address | Standhill Whitburn Road Bathgate West Lothian EH48 3HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David Heraghty 50.00% Ordinary |
---|---|
1 at £1 | Mr Denis Heraghty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,447 |
Cash | £115,898 |
Current Liabilities | £74,508 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2022 | Application to strike the company off the register (3 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with updates (5 pages) |
26 November 2020 | Notification of J.W. Johnston Limited as a person with significant control on 20 November 2020 (2 pages) |
26 November 2020 | Appointment of Samuel David Johnston as a director on 20 November 2020 (2 pages) |
26 November 2020 | Appointment of Alan David Elliott as a director on 20 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Geoff Campbell Russell as a director on 20 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Denis Andrew Heraghty as a director on 20 November 2020 (1 page) |
25 November 2020 | Registered office address changed from 63 West Holmes Place Broxburn EH52 5NJ to Standhill Whitburn Road Bathgate West Lothian EH48 3HR on 25 November 2020 (1 page) |
25 November 2020 | Cessation of Denis Andrew Heraghty as a person with significant control on 20 November 2020 (1 page) |
25 November 2020 | Termination of appointment of David Heraghty as a director on 20 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Denis Andrew Heraghty as a secretary on 20 November 2020 (1 page) |
25 November 2020 | Cessation of David Heraghty as a person with significant control on 20 November 2020 (1 page) |
11 November 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 October 2010 | Director's details changed for Mr Denis Heraghty on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr David Heraghty on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Denis Heraghty on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr David Heraghty on 1 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Denis Heraghty on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr David Heraghty on 1 August 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
1 August 2008 | Incorporation (8 pages) |
1 August 2008 | Incorporation (8 pages) |