Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director Name | Mr John Alexander Clarkson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Units 9 & 10 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Director Name | Miss Heather Marie Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 9 & 10 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Secretary Name | Miss Heather Marie Smith |
---|---|
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 9 & 10 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
Website | www.scot-petshop.com |
---|---|
Telephone | 01506 444868 |
Telephone region | Bathgate |
Registered Address | Units 9 & 10 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Year | 2013 |
---|---|
Net Worth | £9,323 |
Cash | £39,187 |
Current Liabilities | £88,474 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
6 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 April 2021 | Confirmation statement made on 24 March 2021 with updates (4 pages) |
30 March 2021 | Appointment of Mr Alexander James Clarkson as a director on 28 February 2021 (2 pages) |
30 March 2021 | Appointment of Mr John Alexander Clarkson as a director on 28 February 2021 (2 pages) |
30 March 2021 | Notification of John Alexander Clarkson as a person with significant control on 28 February 2021 (2 pages) |
30 March 2021 | Cessation of Heather Marie Smith as a person with significant control on 28 February 2021 (1 page) |
30 March 2021 | Termination of appointment of Heather Marie Smith as a director on 28 February 2021 (1 page) |
30 March 2021 | Termination of appointment of Heather Marie Smith as a secretary on 28 February 2021 (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
31 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
25 September 2018 | Registered office address changed from Forthview Court 23 Oakbank Park Way Mid Calder Livingston West Lothian EH53 0th Scotland to Units 9 & 10 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ on 25 September 2018 (1 page) |
25 September 2018 | Change of details for Miss Heather Marie Smith as a person with significant control on 24 September 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Registered office address changed from 23 Forthview Court Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH to Forthview Court 23 Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 23 Forthview Court Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH to Forthview Court 23 Oakbank Park Way Mid Calder Livingston West Lothian EH53 0TH on 17 April 2015 (1 page) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page) |
30 August 2010 | Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from Unit 15 Knightsridge Industrial Estate Knightsridge East Livingston West Lothian EH54 8RA United Kingdom on 30 August 2010 (1 page) |
30 August 2010 | Secretary's details changed for Miss Heather Marie Smith on 30 August 2010 (1 page) |
30 August 2010 | Registered office address changed from Unit 15 Knightsridge Industrial Estate Knightsridge East Livingston West Lothian EH54 8RA United Kingdom on 30 August 2010 (1 page) |
30 August 2010 | Director's details changed for Miss Heather Marie Smith on 30 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Miss Heather Marie Smith on 30 August 2010 (2 pages) |
24 March 2010 | Incorporation (23 pages) |
24 March 2010 | Incorporation (23 pages) |