Carron
Falkirk
FK2 8SN
Scotland
Director Name | Mr James Nicolas Ritchie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Website | ecorporatetravel.co.uk |
---|---|
Telephone | 0131 6100000 |
Telephone region | Edinburgh |
Registered Address | Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
33.3k at £1 | Arlene Stephenson 33.27% Ordinary |
---|---|
33.3k at £1 | Graeme Henderson 33.27% Ordinary |
33.3k at £1 | James Ritchie 33.27% Ordinary |
100 at £1 | Barry Turner 0.10% Ordinary |
100 at £1 | Roy Hogg 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,935 |
Cash | £53,151 |
Current Liabilities | £156,608 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
7 May 2013 | Delivered on: 9 May 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 November 2011 | Delivered on: 14 December 2011 Persons entitled: Sme Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Registered office address changed from 19C Greendykes Road Broxburn West Lothian EH52 5AF to Unit 3 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 20 September 2016 (1 page) |
2 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
7 November 2013 | Appointment of Mr Graeme Henderson as a director (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Registration of charge 3784680002 (20 pages) |
29 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 April 2013 | Registered office address changed from C/O Ecorporate Travel 24/3 Dryden Road Dryden Road Loanhead Midlothian EH20 9HX Scotland on 19 April 2013 (1 page) |
19 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
10 February 2012 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 April 2011 | Director's details changed for Mr James Nicolas Ritchie on 13 April 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr James Nicolas Ritchie on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Park Roslin Midlothian EH25 9RE United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Incorporation (21 pages) |