Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
Director Name | Mr Kenneth McGee |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | It Components |
Country of Residence | Scotland |
Correspondence Address | 5 Fleming House Fleming Road, Kirkton Campus Livingston West Lothian EH54 7BN Scotland |
Director Name | Mr Grant Rutherford |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | 10 East Pilton Farm Rigg Edinburgh EH5 2GE Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | componentsense.com |
---|---|
Email address | [email protected] |
Telephone | 01506 668505 |
Telephone region | Bathgate |
Registered Address | Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kenneth Mcgee 50.00% Ordinary |
---|---|
50 at £1 | Rosemarie Mcgee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,171 |
Cash | £6,559 |
Current Liabilities | £171,271 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (8 months from now) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
24 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 September 2019 | Appointment of Mr Grant Rutherford as a director on 25 September 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Sub-division of shares on 30 August 2018 (6 pages) |
12 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
4 September 2018 | Resolutions
|
4 September 2018 | Resolutions
|
5 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
17 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
25 May 2017 | Director's details changed for Mrs Rosemarie Grace Mcgee on 25 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mrs Rosemarie Grace Mcgee on 25 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
16 February 2017 | Registered office address changed from 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN to Fleming House 5 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 16 February 2017 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 May 2015 | Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to 5 Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 14 May 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Appointment of Mr Kenneth Mcgee as a director (2 pages) |
22 December 2011 | Appointment of Mr Kenneth Mcgee as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
8 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Registered office address changed from 14 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mrs Rosemary Grace Hartzell on 21 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 14 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ United Kingdom on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mrs Rosemary Grace Hartzell on 21 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Registered office address changed from 14 Brewster Square Brucefield Industrial Estate Livingston West Lothian EH54 9BJ United Kingdom on 1 June 2010 (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
21 April 2010 | Company name changed component sense 24 LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed component sense 24 LIMITED\certificate issued on 21/04/10
|
13 April 2010 | Director's details changed for Mrs Rosemarie Grace Mcgee on 25 March 2010 (3 pages) |
13 April 2010 | Director's details changed for Mrs Rosemarie Grace Mcgee on 25 March 2010 (3 pages) |
22 October 2009 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
22 October 2009 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 October 2009 | Company name changed cairnflat LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Paul Townsend as a director (1 page) |
21 October 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 21 October 2009 (1 page) |
21 October 2009 | Resolutions
|
21 October 2009 | Appointment of Mrs Rosemarie Grace Mcgee as a director (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Termination of appointment of Paul Townsend as a director (1 page) |
21 October 2009 | Appointment of Mrs Rosemarie Grace Mcgee as a director (2 pages) |
21 October 2009 | Appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 October 2009 | Appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
21 October 2009 | Company name changed cairnflat LIMITED\certificate issued on 21/10/09
|
21 May 2009 | Incorporation (18 pages) |
21 May 2009 | Incorporation (18 pages) |