East Calder
EH53 0RN
Scotland
Director Name | Mr Andy Liddle |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 73 Wester Bankton Livingston West Lothian EH54 9DY Scotland |
Director Name | Mrs Kim Paton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(3 years after company formation) |
Appointment Duration | 4 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ormiston Drive East Calder EH53 0RN Scotland |
Registered Address | Suite 1a, Fleming House Fleming Road Livingston West Lothian EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
75 at £1 | Colin Paton 75.00% Ordinary |
---|---|
25 at £1 | Andy Liddle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,718 |
Cash | £857 |
Current Liabilities | £127,645 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Termination of appointment of Kim Paton as a director (1 page) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 August 2012 | Appointment of Mrs Kim Paton as a director (2 pages) |
9 August 2012 | Annual return made up to 5 August 2012 Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 5 August 2012 Statement of capital on 2012-08-09
|
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 April 2012 | Registered office address changed from Unit 5 1 Muir Road Houston Industrial Estate Livingston West Lothian EH53 5DR United Kingdom on 25 April 2012 (2 pages) |
19 January 2012 | Termination of appointment of Andy Liddle as a director (2 pages) |
8 August 2011 | Annual return made up to 5 August 2011 (4 pages) |
8 August 2011 | Annual return made up to 5 August 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 September 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
18 August 2010 | Registered office address changed from Unit 5 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Andy Liddle on 7 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Mr Andy Liddle on 7 July 2010 (2 pages) |
22 January 2010 | Registered office address changed from Unit 9/10 Camps Industrial Estate Kirknewton West Lothian EH27 8DF United Kingdom on 22 January 2010 (1 page) |
5 August 2009 | Incorporation (21 pages) |