Bo'Ness
West Lothian
EH51 9AE
Scotland
Director Name | Mrs Deborah Ann Lawler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2014) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 24 Macalpine Court Tullibody Alloa Clackmannanshire FK10 2FB Scotland |
Website | www.tartantrader.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0502222 |
Telephone region | Freephone |
Registered Address | 13 Register Street Bo'Ness West Lothian EH51 9AE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,341 |
Cash | £10,471 |
Current Liabilities | £6,266 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Director's details changed for Mr Philip Townsend on 1 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mr Philip Townsend on 1 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Philip Townsend on 1 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 July 2014 | Registered office address changed from Suite 75-77 Alloa Business Cen the Whins Alloa Clackmannanshire FK10 3SA to 13 Register Street Bo'ness West Lothian EH51 9AE on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Suite 75-77 Alloa Business Cen the Whins Alloa Clackmannanshire FK10 3SA to 13 Register Street Bo'ness West Lothian EH51 9AE on 16 July 2014 (1 page) |
14 May 2014 | Termination of appointment of Deborah Lawler as a director (1 page) |
14 May 2014 | Termination of appointment of Deborah Lawler as a director (1 page) |
7 February 2014 | Director's details changed for Mr Philip Townsend on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Philip Townsend on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Philip Townsend on 1 February 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
22 July 2011 | Appointment of Mrs Deborah Ann Lawler as a director (2 pages) |
22 July 2011 | Appointment of Mrs Deborah Ann Lawler as a director (2 pages) |
14 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
5 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Mr Philip Townsend on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Philip Townsend on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Philip Townsend on 6 October 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Philip Townsend on 3 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr Philip Townsend on 3 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Philip Townsend on 3 February 2010 (2 pages) |
6 October 2009 | Registered office address changed from Waterslap Farm Airth Falkirk FK2 8QW on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Waterslap Farm Airth Falkirk FK2 8QW on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Waterslap Farm Airth Falkirk FK2 8QW on 6 October 2009 (1 page) |
3 February 2009 | Incorporation (15 pages) |
3 February 2009 | Incorporation (15 pages) |