Linlithgow
West Lothian
EH49 7SF
Scotland
Director Name | Mr Stephen Glencorse |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 November 2008(same day as company formation) |
Role | Branch Manager |
Country of Residence | Scotland |
Correspondence Address | Herkimer House Mill Road Enterprise Park Linlithgow West Lothian EH49 7SF Scotland |
Website | macdonaldmcewan.co.uk |
---|---|
Telephone | 01506 841631 |
Telephone region | Bathgate |
Registered Address | Herkimer House Mill Road Enterprise Park Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Kenneth Grinly 50.00% Ordinary |
---|---|
500 at £1 | Stephen Glencorse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,941 |
Cash | £4,412 |
Current Liabilities | £113,551 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
27 January 2009 | Delivered on: 11 February 2009 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 January 2015 | Director's details changed for Mr Stephen Glencorse on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Stephen Glencorse on 5 January 2015 (2 pages) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from 54B High Street Linlithgow West Lothian EH49 7AE on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 54B High Street Linlithgow West Lothian EH49 7AE on 1 October 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 December 2009 | Director's details changed for Mr Kenneth Grinly on 17 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Stephen Glencorse on 17 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Incorporation (14 pages) |