Whitburn
Bathgate
West Lothian
EH47 0LQ
Scotland
Director Name | Mr David Phillips |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 44 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ Scotland |
Registered Address | Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£545 |
Cash | £1,000 |
Current Liabilities | £47,228 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
7 October 2020 | Delivered on: 7 October 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Bibby Factors Limited Classification: A registered charge Outstanding |
14 February 2012 | Delivered on: 18 February 2012 Persons entitled: Developing Strathclyde Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 April 2011 | Delivered on: 12 May 2011 Satisfied on: 1 September 2012 Persons entitled: Bibby Factors Scotland Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 December 2020 | Satisfaction of charge SC3879170003 in full (1 page) |
7 October 2020 | Registration of charge SC3879170004, created on 7 October 2020 (36 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
13 March 2020 | Resolutions
|
11 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 July 2019 | Registered office address changed from 158a West Main Street Whitburn Bathgate EH47 0QQ Scotland to 159a West Main Street Whitburn Bathgate EH47 0QQ on 6 July 2019 (1 page) |
5 July 2019 | Registered office address changed from Unit 44 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ Scotland to 158a West Main Street Whitburn Bathgate EH47 0QQ on 5 July 2019 (1 page) |
1 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2018 | Registration of charge SC3879170003, created on 17 May 2018 (14 pages) |
13 March 2018 | Termination of appointment of David Phillips as a director on 13 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
9 March 2018 | Cessation of David Phillips as a person with significant control on 9 March 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
21 April 2016 | Satisfaction of charge 2 in full (1 page) |
21 April 2016 | Satisfaction of charge 2 in full (1 page) |
15 April 2016 | Director's details changed for Mr David Feeney on 12 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH to Unit 44 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH to Unit 44 Burnhouse Industrial Estate Whitburn Bathgate West Lothian EH47 0LQ on 15 April 2016 (1 page) |
15 April 2016 | Director's details changed for Mr David Phillips on 12 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr David Phillips on 12 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr David Feeney on 12 April 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
5 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
5 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 October 2014 | Registered office address changed from 1 Burnside Avenue Armadale West Lothian EH48 3RE to Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 1 Burnside Avenue Armadale West Lothian EH48 3RE to Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 1 Burnside Avenue Armadale West Lothian EH48 3RE to Bathgate Business Centre Whitburn Road Bathgate West Lothian EH48 1HH on 7 October 2014 (1 page) |
10 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 March 2014 | Order of court recall of provisional liquidator (1 page) |
12 March 2014 | Order of court recall of provisional liquidator (1 page) |
19 February 2014 | Appointment of a provisional liquidator (1 page) |
19 February 2014 | Appointment of a provisional liquidator (1 page) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2011 | Company name changed dfdp services LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed dfdp services LIMITED\certificate issued on 22/03/11
|
18 November 2010 | Director's details changed for Mr David Feeney on 16 November 2010 (3 pages) |
18 November 2010 | Director's details changed for Mr David Phillips on 16 November 2010 (4 pages) |
18 November 2010 | Director's details changed for Mr David Phillips on 16 November 2010 (4 pages) |
18 November 2010 | Director's details changed for Mr David Feeney on 16 November 2010 (3 pages) |
1 November 2010 | Incorporation (23 pages) |
1 November 2010 | Incorporation (23 pages) |