Deans
Livingston
West Lothian
EH54 8RW
Scotland
Secretary Name | Miss Dawn Adam |
---|---|
Status | Closed |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Netherwood Park Deans Livingston West Lothian EH54 8RW Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1000 at £1 | Barry John Devine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,360 |
Cash | £63,392 |
Current Liabilities | £86,604 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2021 | Final account prior to dissolution in a winding-up by the court (10 pages) |
16 November 2018 | Registered office address changed from Unit 9 and 10 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 8RW to 56 Palmerston Place Edinburgh EH12 5AY on 16 November 2018 (2 pages) |
13 August 2018 | Registered office address changed from Unit 9 and 10 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG to Unit 9 and 10 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 8RW on 13 August 2018 (2 pages) |
13 August 2018 | Notice of winding up order (1 page) |
13 August 2018 | Court order notice of winding up (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2016 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
6 May 2015 | Compulsory strike-off action has been suspended (1 page) |
6 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 April 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
12 December 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
22 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
15 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Secretary's details changed for Dawn Adam on 14 April 2010 (1 page) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Barry John Devine on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Barry John Devine on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Dawn Adam on 14 April 2010 (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2009 | Incorporation (18 pages) |
14 April 2009 | Incorporation (18 pages) |