East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Director Name | Mr Stephen John Bryce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Awel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
Secretary Name | Mr Stephen John Bryce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Awel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
Registered Address | Awel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | Adrienne Leigh Bryce 50.00% Ordinary |
---|---|
1 at £1 | Stephen John Bryce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,764 |
Cash | £43,087 |
Current Liabilities | £20,992 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 December 2012 | Director's details changed for Mr Stephen John Bryce on 30 October 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2012 (2 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Stephen John Bryce on 30 October 2012 (2 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Register inspection address has been changed from 47 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland (1 page) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Register inspection address has been changed from 47 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland (1 page) |
7 October 2011 | Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 7 October 2011 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Registered office address changed from 47 West Holmes Place Broxburn EH52 5NJ on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 47 West Holmes Place Broxburn EH52 5NJ on 26 July 2011 (1 page) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Stephen John Bryce on 2 November 2009 (2 pages) |
2 November 2010 | Director's details changed for Mr Stephen John Bryce on 2 November 2009 (2 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr Stephen John Bryce on 2 November 2009 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Secretary's details changed for Mr Stephen John Bryce on 29 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Mr Stephen John Bryce on 29 October 2009 (1 page) |
24 November 2009 | Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Mr Stephen John Bryce on 30 October 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Mr Stephen John Bryce on 30 October 2009 (2 pages) |
30 October 2008 | Incorporation (18 pages) |
30 October 2008 | Incorporation (18 pages) |