Livingston
West Lothian
EH54 8AN
Scotland
Director Name | Mr James Brown |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Chuckethall Place Livingston EH54 8AN Scotland |
Director Name | Miss Louise Sharon Keppie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Chuckethall Place Livingston EH54 8AN Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Louise Sharon Keppie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,181 |
Current Liabilities | £29,880 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Notice of final meeting of creditors (2 pages) |
12 December 2013 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
28 February 2012 | Notice of winding up order (1 page) |
28 February 2012 | Registered office address changed from 8 Chuckethall Place Livingston West Lothian EH54 8AN on 28 February 2012 (2 pages) |
28 February 2012 | Court order notice of winding up (1 page) |
9 January 2012 | Appointment of James Brown as a director (3 pages) |
9 January 2012 | Registered office address changed from 24a Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from 24a Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland on 9 January 2012 (2 pages) |
9 January 2012 | Termination of appointment of Louise Keppie as a director (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Registered office address changed from Westpoint - One Accounting 4 Redheughs Rigg South Gyle Edinburgh Lothian EH12 9DQ on 27 September 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Registered office address changed from Bucksburn Aberdeen AB21 9LD Scotland on 27 May 2011 (1 page) |
27 May 2010 | Termination of appointment of James Brown as a director (1 page) |
3 March 2010 | Incorporation (24 pages) |