Livingston
EH54 0AB
Scotland
Director Name | Mr Derek Wilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 March 2020) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB Scotland |
Director Name | Mr Ian Blyth Lathangie Walker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 March 2020) |
Role | Corporate Citizenship Director, Africa |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB Scotland |
Director Name | Ms Carolyn Irene Jenkins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2015(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 March 2020) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Parkway Livingston West Lothian EH54 7AT Scotland |
Director Name | Mrs Elizabeth Anne Shaw |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2016(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 March 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Simpson Parkway Livingston West Lothian EH54 7AT Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2009(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | William Steven |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | P.O. Box 1988 Simpson Parkway Livingston EH54 0AB Scotland |
Director Name | Denis Robson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Director - Africa |
Country of Residence | Scotland |
Correspondence Address | P.O. Box 1988 Simpson Parkway Livingston EH54 0AB Scotland |
Director Name | Norman Robertson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | P.O. Box 1988 Simpson Parkway Livingston EH54 0AB Scotland |
Director Name | Mrs Lucinda Sarah Macari |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2016) |
Role | Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB Scotland |
Director Name | Mr Barry Buchanan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,977 |
Cash | £48,977 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
26 January 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
20 July 2016 | Appointment of Mrs Elizabeth Anne Shaw as a director on 5 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Norman Robertson as a director on 29 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Lucinda Sarah Macari as a director on 8 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 December 2015 | Appointment of Ms Carolyn Irene Jenkins as a director on 22 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Barry Buchanan as a director on 22 November 2015 (1 page) |
2 September 2015 | Annual return made up to 10 August 2015 no member list (8 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 December 2014 | Termination of appointment of Denis Robson as a director on 24 September 2014 (1 page) |
18 December 2014 | Appointment of Mr Ian Blyth Lathangie Walker as a director on 16 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 10 August 2014 no member list (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Company name changed ethicon in the community\certificate issued on 23/10/13
|
29 August 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
28 August 2013 | Appointment of Mr Derek Wilson as a director (2 pages) |
28 August 2013 | Appointment of Mr Barry Buchanan as a director (2 pages) |
28 August 2013 | Appointment of Mrs Lucinda Sarah Macari as a director (2 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
22 August 2012 | Termination of appointment of William Steven as a director (1 page) |
22 August 2012 | Annual return made up to 10 August 2012 no member list (5 pages) |
22 June 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
6 October 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
30 August 2011 | Annual return made up to 10 August 2011 no member list (6 pages) |
1 September 2010 | Director's details changed for Denis Robson on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Brown on 1 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Norman Robertson on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for David Brown on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for William Steven on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Denis Robson on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for William Steven on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 10 August 2010 no member list (6 pages) |
1 September 2010 | Director's details changed for Norman Robertson on 1 August 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages) |
10 August 2009 | Incorporation (36 pages) |