Mid Calder
Livingston
EH53 0AS
Scotland
Secretary Name | Ms Kim-Marie Sives |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17b Bank Street Mid Calder Livingston EH53 0AS Scotland |
Registered Address | 202 Main Street East Calder EH53 0EJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
100 at £1 | Kim-marie Sives 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,459 |
Cash | £3,123 |
Current Liabilities | £24,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
18 May 2013 | Delivered on: 28 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
28 June 2023 | Change of details for Ms Kim-Marie Sives as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Ms Kim-Marie Sives on 28 June 2023 (2 pages) |
28 June 2023 | Secretary's details changed for Ms Kim-Marie Sives on 28 June 2023 (1 page) |
16 March 2023 | Confirmation statement made on 16 February 2023 with updates (5 pages) |
2 March 2023 | Registered office address changed from 17B Bank Street Mid Calder Livingston EH53 0AS Scotland to 202 Main Street East Calder EH53 0EJ on 2 March 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 April 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
6 March 2020 | Director's details changed for Ms Kim-Marie Sives on 6 March 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Ms Kim-Marie Sives on 6 March 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 April 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH to 17B Bank Street Mid Calder Livingston EH53 0AS on 19 December 2018 (1 page) |
2 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 January 2015 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 7 January 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Registration of charge 3550690001 (8 pages) |
28 May 2013 | Registration of charge 3550690001 (8 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Ms Kim-Marie Sives on 1 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Kim-Marie Sives on 1 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Ms Kim-Marie Sives on 1 February 2010 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
18 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/03/2009 (1 page) |
16 February 2009 | Incorporation (18 pages) |
16 February 2009 | Incorporation (18 pages) |