Grange Loan
Boness
West Lothian
EH51 9DY
Scotland
Director Name | Lee Sheridan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carndene House Grange Loan Boness West Lothian EH51 9DY Scotland |
Director Name | Ms Tracie Jane Callaghan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Alba Campus Livingston West Lothian EH54 7HG Scotland |
Director Name | Mrs Winifred Wood |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3a Alba Campus Livingston West Lothian EH54 7HG Scotland |
Director Name | Mr Peter McFarlane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Director Name | Mr Anthony John Lappin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Hyndland Road Glasgow G12 9PZ Scotland |
Director Name | Julie Jane Hughes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(6 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Harburn Avenue Deans Livingston West Lothian EH54 8NQ Scotland |
Secretary Name | Mr Anthony John Lappin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Hyndland Road Glasgow G12 9PZ Scotland |
Secretary Name | Miss Julie Jane Hughes |
---|---|
Status | Resigned |
Appointed | 27 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 November 2021) |
Role | Company Director |
Correspondence Address | 3a Alba Campus Livingston West Lothian EH54 7HG Scotland |
Secretary Name | P.C. McFarlane & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | Law House Fairbairn Place Livingston West Lothian EH54 6TN Scotland |
Registered Address | 3a Alba Campus Livingston West Lothian EH54 7HG Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Year | 2014 |
---|---|
Net Worth | £298,277 |
Cash | £125,619 |
Current Liabilities | £60,789 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
5 January 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
---|---|
1 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
17 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
9 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
9 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
4 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
6 April 2015 | Annual return made up to 18 February 2015 no member list (4 pages) |
6 April 2015 | Annual return made up to 18 February 2015 no member list (4 pages) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 February 2015 | Registered office address changed from Kirkton House Allen Road Kirkton Livingston West Lothian EH54 6TQ to 3a Alba Campus Livingston West Lothian EH54 7HG on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Kirkton House Allen Road Kirkton Livingston West Lothian EH54 6TQ to 3a Alba Campus Livingston West Lothian EH54 7HG on 10 February 2015 (1 page) |
10 April 2014 | Annual return made up to 18 February 2014 no member list (4 pages) |
10 April 2014 | Annual return made up to 18 February 2014 no member list (4 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
13 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
20 February 2013 | Annual return made up to 18 February 2013 no member list (4 pages) |
20 February 2013 | Annual return made up to 18 February 2013 no member list (4 pages) |
29 August 2012 | Appointment of Miss Julie Jane Hughes as a secretary (1 page) |
29 August 2012 | Appointment of Miss Julie Jane Hughes as a secretary (1 page) |
22 August 2012 | Termination of appointment of Anthony Lappin as a secretary (1 page) |
22 August 2012 | Termination of appointment of Anthony Lappin as a secretary (1 page) |
22 August 2012 | Termination of appointment of Anthony Lappin as a director (1 page) |
22 August 2012 | Termination of appointment of Anthony Lappin as a director (1 page) |
5 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
20 February 2012 | Annual return made up to 18 February 2012 no member list (6 pages) |
20 February 2012 | Annual return made up to 18 February 2012 no member list (6 pages) |
22 February 2011 | Annual return made up to 18 February 2011 no member list (6 pages) |
22 February 2011 | Annual return made up to 18 February 2011 no member list (6 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 August 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
10 August 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
23 February 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
23 February 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
5 August 2009 | Director appointed lee sheridan (2 pages) |
5 August 2009 | Director appointed lee sheridan (2 pages) |
16 March 2009 | Director appointed julie jane hughes (2 pages) |
16 March 2009 | Appointment terminated secretary P.C. mcfarlane & co (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page) |
16 March 2009 | Director and secretary appointed anthony john lappin (2 pages) |
16 March 2009 | Director and secretary appointed anthony john lappin (2 pages) |
16 March 2009 | Appointment terminated secretary P.C. mcfarlane & co (1 page) |
16 March 2009 | Director appointed patricia sheridan (2 pages) |
16 March 2009 | Director appointed patricia sheridan (2 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from moore house school 21 edinburgh road bathgate west lothian EH48 1EX (1 page) |
16 March 2009 | Director appointed julie jane hughes (2 pages) |
16 March 2009 | Appointment terminated director peter mcfarlane (1 page) |
16 March 2009 | Appointment terminated director peter mcfarlane (1 page) |
18 February 2009 | Incorporation (22 pages) |
18 February 2009 | Incorporation (22 pages) |