Livingston
West Lothian
EH54 8SX
Scotland
Director Name | Miss Julie Ann McIntosh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Morley Crescent Stirling Stirlingshire FK7 0PX Scotland |
Website | www.edinburghhottubs.com |
---|---|
Telephone | 01389 310608 |
Telephone region | Dumbarton |
Registered Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Andrew James Mcwilliams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,983 |
Cash | £2,161 |
Current Liabilities | £63,959 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Mr Andrew James Mcwilliams on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Andrew James Mcwilliams on 1 January 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr Andrew James Mcwilliams on 1 January 2014 (2 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Registered office address changed from C/O P a Bishop & Co Ltd Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from C/O P a Bishop & Co Ltd Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from C/O P a Bishop & Co Ltd Unit 316 Ettrick Riverside Business Centre Selkirk TD7 5EB Scotland on 3 January 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Termination of appointment of Julie Mcintosh as a director (1 page) |
29 May 2013 | Termination of appointment of Julie Mcintosh as a director (1 page) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Registered office address changed from C/O P a Bishop & Co 13 Maxton Court Hawick TD9 7QN on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O P a Bishop & Co 13 Maxton Court Hawick TD9 7QN on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Registered office address changed from C/O P a Bishop & Co 13 Maxton Court Hawick TD9 7QN on 7 January 2011 (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Mcwilliams on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Julie Ann Mcintosh on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Mcwilliams on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Mcwilliams on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Julie Ann Mcintosh on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Miss Julie Ann Mcintosh on 1 October 2009 (2 pages) |
10 December 2008 | Incorporation (17 pages) |
10 December 2008 | Incorporation (17 pages) |