Broxburn
EH52 5AU
Scotland
Director Name | Mr Joseph Richard Venesky |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axwel House East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Director Name | Mr John Foster Blackhall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Axwell House 2 Westerton Road 27-28 East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Registered Address | Axwel House East Mains Industrial Estate Broxburn EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Craig Brown 50.00% Ordinary |
---|---|
50 at £1 | Joseph Venesky 50.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2015 | Secretary's details changed for Mr Joseph Venesky on 31 August 2014 (1 page) |
3 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Joseph Richard Venesky on 31 August 2014 (2 pages) |
3 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Secretary's details changed for Mr Joseph Venesky on 31 August 2014 (1 page) |
3 March 2015 | Director's details changed for Mr Joseph Richard Venesky on 31 August 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
6 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
15 March 2010 | Appointment of Mr Joseph Richard Venesky as a director (2 pages) |
15 March 2010 | Appointment of Mr Joseph Richard Venesky as a director (2 pages) |
10 February 2010 | Termination of appointment of John Blackhall as a director (1 page) |
10 February 2010 | Termination of appointment of John Blackhall as a director (1 page) |
26 January 2010 | Incorporation (23 pages) |
26 January 2010 | Incorporation (23 pages) |