Seafield
West Lothian
EH47 7EB
Scotland
Director Name | Catriona Scally Robertson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2010(1 day after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Hawthorn Bank Seafield West Lothian EH47 7EB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01501 744012 |
---|---|
Telephone region | Harthill |
Registered Address | The Garage (Whitburn) Ltd Longridge Road Whitburn Bathgate West Lothian EH47 8JA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
Year | 2012 |
---|---|
Turnover | £254,968 |
Gross Profit | £133,488 |
Net Worth | £71,125 |
Cash | £13,196 |
Current Liabilities | £20,365 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
24 August 2010 | Delivered on: 2 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bridgend garage, longridge road, whitburn. Outstanding |
---|---|
17 August 2010 | Delivered on: 20 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Micro company accounts made up to 30 September 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (10 pages) |
22 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 August 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
12 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
13 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
9 October 2010 | Registered office address changed from 11 Hawthorn Bank Seafield West Lothian EH47 7EB United Kingdom on 9 October 2010 (1 page) |
9 October 2010 | Registered office address changed from 11 Hawthorn Bank Seafield West Lothian EH47 7EB United Kingdom on 9 October 2010 (1 page) |
9 October 2010 | Registered office address changed from 11 Hawthorn Bank Seafield West Lothian EH47 7EB United Kingdom on 9 October 2010 (1 page) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2010 | Appointment of Catriona Scally Robertson as a director (3 pages) |
18 August 2010 | Appointment of Catriona Scally Robertson as a director (3 pages) |
11 August 2010 | Appointment of Ian Robertson as a director (3 pages) |
11 August 2010 | Appointment of Ian Robertson as a director (3 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
26 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 July 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 July 2010 | Incorporation (23 pages) |
23 July 2010 | Incorporation (23 pages) |