Whitburn Road
Bathgate
EH48 2HR
Scotland
Director Name | Ms Melanie Scott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Standhill Industrial Park Whitburn Road Bathgate EH48 2HR Scotland |
Director Name | Mr Ian Whatley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Hardhill Road Bathgate EH48 2BW Scotland |
Secretary Name | Julie Whatley |
---|---|
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hardhill Road Bathgate EH48 2BW Scotland |
Director Name | Mrs Julie Whatley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hardhill Road Bathgate West Lothian EH48 2BW Scotland |
Telephone | 07 836382850 |
---|---|
Telephone region | Mobile |
Registered Address | 11 Standhill Industrial Park Whitburn Road Bathgate EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Ian Whatley 50.00% Ordinary |
---|---|
50 at £0.01 | Julie Whatley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,509 |
Cash | £40,711 |
Current Liabilities | £73,642 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
20 March 2014 | Delivered on: 24 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 November 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
26 February 2019 | Amended micro company accounts made up to 30 June 2017 (2 pages) |
22 February 2019 | Registered office address changed from Unit 5 Unit 5 Easter Inch Industrial Estate Bathgate EH42 2FG to 5 Easter Inch Road Easter Inch Industrial Estate Bathgate EH48 2FG on 22 February 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
25 June 2018 | Notification of Ian Whatley as a person with significant control on 1 July 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Termination of appointment of Julie Whatley as a secretary on 30 April 2015 (1 page) |
16 December 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Julie Whatley as a secretary on 30 April 2015 (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
13 August 2014 | Registered office address changed from Unit 10 Mosshall Industrial Est Blackburn EH47 7LY Scotland to Unit 5 Unit 5 Easter Inch Industrial Estate Bathgate EH42 2FG on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Unit 10 Mosshall Industrial Est Blackburn EH47 7LY Scotland to Unit 5 Unit 5 Easter Inch Industrial Estate Bathgate EH42 2FG on 13 August 2014 (1 page) |
31 March 2014 | Termination of appointment of Julie Whatley as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Termination of appointment of Julie Whatley as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Registration of charge 3795380001 (8 pages) |
24 March 2014 | Registration of charge 3795380001 (8 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Mrs Julie Whatley as a director (2 pages) |
11 November 2010 | Appointment of Mrs Julie Whatley as a director (2 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|