Gilberstoun Loan
Edinburgh
EH15 2RQ
Scotland
Director Name | Mr David Conroy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Williamson Garden Centre Beechwood Nurseries Uphall West Lothian EH52 6PA Scotland |
Secretary Name | Mr John Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rothesay Terrace Edinburgh Lothian EH3 7RY Scotland |
Registered Address | Williamson Garden Centre Uphall Nr Edinburgh West Lothian EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | Anthony Tester 50.00% Ordinary |
---|---|
1 at £1 | David Conroy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,003,823 |
Gross Profit | £233,104 |
Net Worth | -£48,671 |
Cash | £21,885 |
Current Liabilities | £100,136 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2016 | Termination of appointment of John Still as a secretary on 22 June 2016 (2 pages) |
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from 12 Rothesay Terrace Edinburgh EH3 7RY to Williamson Garden Centre Uphall Nr Edinburgh West Lothian EH52 6PA on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 12 Rothesay Terrace Edinburgh EH3 7RY to Williamson Garden Centre Uphall Nr Edinburgh West Lothian EH52 6PA on 2 June 2015 (1 page) |
28 May 2015 | Termination of appointment of David Conroy as a director on 8 May 2015 (1 page) |
28 May 2015 | Termination of appointment of David Conroy as a director on 8 May 2015 (1 page) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 October 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 September 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
27 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr David Conroy on 2 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr David Conroy on 2 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Anthony Mark Tester on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr David Conroy on 25 February 2010 (2 pages) |
9 January 2009 | Company name changed saveheat windows LIMITED\certificate issued on 09/01/09 (2 pages) |
20 November 2008 | Incorporation (20 pages) |