Blackburn
Bathgate
West Lothian
EH47 7QX
Scotland
Secretary Name | Mrs Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Foxknowe Place Eliburn Livingston West Lothian EH54 6TX Scotland |
Director Name | Mr Michael Clement Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Foxknowe Place Livingston West Lothian EH54 6TX Scotland |
Registered Address | Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2013 |
---|---|
Net Worth | £41,417 |
Cash | £106 |
Current Liabilities | £476,339 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2016 | Final Gazette dissolved following liquidation (1 page) |
19 February 2016 | Notice of final meeting of creditors (3 pages) |
19 February 2016 | Notice of final meeting of creditors (3 pages) |
28 January 2015 | Registered office address changed from 6 Hutton Square Brucefield Industrial Estate Livingston West Lothian EH54 9DJ to C/O Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 6 Hutton Square Brucefield Industrial Estate Livingston West Lothian EH54 9DJ to C/O Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 28 January 2015 (2 pages) |
22 January 2015 | Notice of winding up order (1 page) |
22 January 2015 | Court order notice of winding up (1 page) |
22 January 2015 | Court order notice of winding up (1 page) |
22 January 2015 | Notice of winding up order (1 page) |
18 December 2014 | Appointment of a provisional liquidator (1 page) |
18 December 2014 | Appointment of a provisional liquidator (1 page) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Register inspection address has been changed from Unit 9a2 Albyn Industrial Estate Broxburn West Lothian EH52 6PQ Scotland (1 page) |
30 August 2012 | Register inspection address has been changed from Unit 9a2 Albyn Industrial Estate Broxburn West Lothian EH52 6PQ Scotland (1 page) |
30 August 2012 | Director's details changed for Mr Robert Wood Anderson on 1 March 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Robert Wood Anderson on 1 March 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Robert Wood Anderson on 1 March 2012 (2 pages) |
30 August 2012 | Registered office address changed from 35 Foxknowe Pl Eliburn Livingston West Lothian EH54 6TX Scotland on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 35 Foxknowe Pl Eliburn Livingston West Lothian EH54 6TX Scotland on 30 August 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Register(s) moved to registered inspection location (1 page) |
23 February 2012 | Register inspection address has been changed (1 page) |
23 February 2012 | Register inspection address has been changed (1 page) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Register(s) moved to registered inspection location (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Termination of appointment of Michael Smith as a director (1 page) |
11 August 2011 | Termination of appointment of Michael Smith as a director (1 page) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Registered office address changed from 35 Foxknowe Place Eliburn Livingston EH54 6TX on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Robert Wood Anderson on 25 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Robert Wood Anderson on 25 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Registered office address changed from 35 Foxknowe Place Eliburn Livingston EH54 6TX on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Michael Clement Smith on 25 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Michael Clement Smith on 25 March 2010 (2 pages) |
7 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
7 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Incorporation (20 pages) |
12 February 2009 | Incorporation (20 pages) |