Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director Name | Mrs Tracie Proudfoot |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Mr Jean Paul Blake |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Mains Gardens Tranent East Lothian EH33 1FB Scotland |
Registered Address | Unit 11 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Susan Blake 50.00% Ordinary B |
---|---|
10 at £1 | Tracie Proudfoot 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62,061 |
Cash | £446 |
Current Liabilities | £21,135 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
7 May 2012 | Delivered on: 24 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 5 northfield tranent eln 4732. Outstanding |
---|---|
7 May 2012 | Delivered on: 24 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 6/7 hailesland gardens edinburgh MID19748. Outstanding |
27 April 2012 | Delivered on: 17 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 October 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
14 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
5 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 May 2018 | Termination of appointment of Jean Paul Blake as a director on 15 May 2018 (1 page) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
22 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Appointment of Mr Jean Paul Blake as a director on 14 June 2013 (2 pages) |
13 March 2015 | Appointment of Mr Jean Paul Blake as a director on 14 June 2013 (2 pages) |
23 February 2015 | Termination of appointment of Tracie Proudfoot as a director on 2 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Tracie Proudfoot as a director on 2 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Tracie Proudfoot as a director on 2 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 February 2012 | Annual return made up to 9 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 9 February 2012 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|