Torphichen
Bathgate
West Lothian
EH48 4NE
Scotland
Director Name | Mr Farhaj-Uddin Ahmad Siddiqui |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Acorn House 49 Hydepark Street Glasgow G3 8BW Scotland |
Registered Address | 5 Brutnon Farm Torphichen Bathgate West Lothian EH48 4NE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
1 at £1 | Linda Paterson 100.00% Ordinary |
---|
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Registered office address changed from 12 Whiteside Farm Lane Bathgate West Lothian EH48 2UL Scotland on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Registered office address changed from 12 Whiteside Farm Lane Bathgate West Lothian EH48 2UL Scotland on 8 March 2012 (1 page) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Linda Paterson on 8 March 2012 (3 pages) |
8 March 2012 | Registered office address changed from 12 Whiteside Farm Lane Bathgate West Lothian EH48 2UL Scotland on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Linda Paterson on 8 March 2012 (3 pages) |
8 March 2012 | Director's details changed for Linda Paterson on 8 March 2012 (3 pages) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page) |
4 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
7 April 2010 | Appointment of Linda Paterson as a director (2 pages) |
7 April 2010 | Appointment of Linda Paterson as a director (2 pages) |
25 February 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
25 February 2010 | Termination of appointment of Farhaj Siddiqui as a director (1 page) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|