Knightsbridge West
Livingston
West Lothian
EH54 8HU
Scotland
Secretary Name | Darlene Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Sutherland Way Livingston West Lothian EH54 8HU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | livingstonpropertymaintenance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 490586 |
Telephone region | Bathgate |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Darlene Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,548 |
Cash | £5,897 |
Current Liabilities | £49,065 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2017 | Resolutions
|
---|---|
7 February 2017 | Registered office address changed from Unit 12 Knightsridge Service Units Knightsridge East Industrial Estate Livingston West Lothian EH54 8RA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 7 February 2017 (2 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Registered office address changed from 67 Sutherland Way Livingston EH54 8HU on 13 August 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Darlene Blake on 17 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Appointment of Darlene Blake as a secretary (1 page) |
5 October 2009 | Appointment of Darlene Blake as a director (2 pages) |
21 July 2009 | Appointment terminated director stephen george mabbott (1 page) |
21 July 2009 | Resolutions
|
21 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
17 July 2009 | Incorporation (18 pages) |