Bathgate
West Lothian
EH48 1DN
Scotland
Secretary Name | Carolyn Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 October 2018) |
Role | Company Director |
Correspondence Address | 28 Wallace Road Bathgate West Lothian EH48 1DN Scotland |
Secretary Name | Susanne Bishop |
---|---|
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Birkenshaw Way Armadale Bathgate West Lothian EH48 3QX Scotland |
Website | www.alanbishop.com |
---|---|
Telephone | 01829 275025 |
Telephone region | Tarporley |
Registered Address | 40 Mosside Terrace Bathgate EH48 2UJ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
80 at £1 | Alan Bishop 80.00% Ordinary |
---|---|
20 at £1 | Carolyn Millar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172 |
Cash | £498 |
Current Liabilities | £17,375 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 October 2017 | Registered office address changed from 28 Wallace Road Bathgate West Lothian EH48 1DN to 40 Mosside Terrace Bathgate EH48 2UJ on 24 October 2017 (1 page) |
---|---|
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
9 June 2014 | Termination of appointment of Susanne Bishop as a secretary (2 pages) |
9 June 2014 | Appointment of Carolyn Millar as a secretary (3 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
16 August 2013 | Secretary's details changed for Susanne Bishop on 10 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 November 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Incorporation
|