Houston Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Director Name | Mr Alasdair Ian Malcolm |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(2 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG Scotland |
Website | e2cbms.com |
---|
Registered Address | Unit 8 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
100 at £0.01 | Alasdair Malcolm 50.00% Ordinary B |
---|---|
100 at £0.01 | Nairn Alexander Harrison 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £175,400 |
Cash | £99 |
Current Liabilities | £126,993 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
26 September 2017 | Director's details changed for Alisdair Malcolm on 6 April 2016 (2 pages) |
26 September 2017 | Director's details changed for Alisdair Malcolm on 6 April 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 April 2016 | Registered office address changed from 6B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 8 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 6B Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to Unit 8 Nasmyth Court Houston Industrial Estate Livingston West Lothian EH54 5EG on 15 April 2016 (2 pages) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Registration of charge SC3729260001, created on 19 December 2014 (22 pages) |
22 December 2014 | Registration of charge SC3729260001, created on 19 December 2014 (22 pages) |
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 November 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
20 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 April 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 April 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
12 April 2012 | Director's details changed for Mr Nairn Alexander Harrison on 12 February 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Nairn Alexander Harrison on 12 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Change of share class name or designation (2 pages) |
17 February 2012 | Appointment of Alisdair Malcolm as a director (3 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Sub-division of shares on 13 February 2012 (5 pages) |
17 February 2012 | Sub-division of shares on 13 February 2012 (5 pages) |
17 February 2012 | Appointment of Alisdair Malcolm as a director (3 pages) |
17 February 2012 | Change of share class name or designation (2 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
17 February 2012 | Resolutions
|
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 April 2011 | Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG United Kingdom on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from the Alba Centre Alba Campus Rosebank Livingston EH54 7EG United Kingdom on 20 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
12 February 2010 | Incorporation (23 pages) |
12 February 2010 | Incorporation (23 pages) |