Linlithgow
West Lothian
EH49 7HY
Scotland
Secretary Name | Ms Anne Lindsay |
---|---|
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Grange View Linlithgow West Lothian EH49 7HY Scotland |
Registered Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Anne Lindsay 50.00% Ordinary |
---|---|
5 at £1 | John Whiteford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £2 |
Current Liabilities | £5,771 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Application to strike the company off the register (3 pages) |
10 October 2014 | Registered office address changed from 37 Grange View Linlithgow West Lothian EH49 7HY to C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 37 Grange View Linlithgow West Lothian EH49 7HY to C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 10 October 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
13 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Anne Lindsay on 21 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Anne Lindsay on 21 October 2009 (1 page) |
16 November 2009 | Director's details changed for Mr John Whiteford on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Whiteford on 22 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 October 2008 | Incorporation (11 pages) |
22 October 2008 | Incorporation (11 pages) |