Livingston
West Lothian
EH54 9HJ
Scotland
Director Name | Mr Shaun Scott McMillan |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Murieston Valley Livingston West Lothian EH54 9HJ Scotland |
Registered Address | 83 Murieston Valley Livingston West Lothian EH54 9HJ Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
1 at £1 | Scott Mcmillan 50.00% Ordinary |
---|---|
1 at £1 | Sean Scott Mcmillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,828 |
Cash | £12,891 |
Current Liabilities | £151,298 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
29 June 2011 | Delivered on: 5 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
18 May 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
22 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
12 December 2013 | Termination of appointment of Shaun Mcmillan as a director (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Previous accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
9 December 2011 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
9 December 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 March 2010 | Incorporation
|