Livingston Shopping Centre
Livingston
EH54 6HR
Scotland
Director Name | Mr Kenneth Alastair Rowand |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Dillarsview Lesmhagow ML11 0FD Scotland |
Director Name | Mr Alastair John Rowand |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 June 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 High Road Castlehead Paisley PA2 6AR Scotland |
Director Name | Mr Alastair John Rowand |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 High Road Castlehead Paisley PA2 6AR Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2012 |
---|---|
Net Worth | £67,173 |
Cash | £39,253 |
Current Liabilities | £4,320 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2020 | Final account prior to dissolution in a winding-up by the court (8 pages) |
7 September 2016 | Registered office address changed from 74 Almondvale South Livingston Shopping Centre Livingston EH54 6HR Scotland to 66 Albion Road Edinburgh EH7 5QZ on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 74 Almondvale South Livingston Shopping Centre Livingston EH54 6HR Scotland to 66 Albion Road Edinburgh EH7 5QZ on 7 September 2016 (2 pages) |
30 August 2016 | Notice of winding up order (1 page) |
30 August 2016 | Notice of winding up order (1 page) |
30 August 2016 | Court order notice of winding up (1 page) |
30 August 2016 | Court order notice of winding up (1 page) |
11 April 2016 | Notice of completion of voluntary arrangement (6 pages) |
11 April 2016 | Notice of completion of voluntary arrangement (6 pages) |
11 February 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2015 (7 pages) |
11 February 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2015 (7 pages) |
16 October 2015 | Termination of appointment of Alastair John Rowand as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Alastair John Rowand as a director on 16 October 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 February 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2014 (8 pages) |
16 February 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 December 2013 | Notice of report of meeting approving voluntary arrangement (6 pages) |
13 December 2013 | Notice of report of meeting approving voluntary arrangement (6 pages) |
4 November 2013 | Second filing of SH01 previously delivered to Companies House (9 pages) |
4 November 2013 | Second filing of SH01 previously delivered to Companies House (9 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 August 2013 | Appointment of Mr Kenneth Alastair Rowand as a director (2 pages) |
13 August 2013 | Appointment of Mr Kenneth Alastair Rowand as a director (2 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2012 (16 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2012 (16 pages) |
26 September 2012 | Annual return made up to 18 August 2012
|
26 September 2012 | Annual return made up to 18 August 2012
|
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (14 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
17 August 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
11 July 2011 | Registered office address changed from 18 Dillarsview Lesmhagow ML110FD Scotland on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 18 Dillarsview Lesmhagow ML110FD Scotland on 11 July 2011 (1 page) |
7 June 2011 | Termination of appointment of Alastair Rowand as a director (1 page) |
7 June 2011 | Termination of appointment of Alastair Rowand as a director (1 page) |
7 June 2011 | Appointment of Mr Alastair John Rowand as a director (2 pages) |
7 June 2011 | Appointment of Mr Alastair John Rowand as a director (2 pages) |
13 May 2011 | Appointment of Mr Alastair John Rowand as a director (2 pages) |
13 May 2011 | Termination of appointment of Kenneth Rowand as a director (1 page) |
13 May 2011 | Termination of appointment of Kenneth Rowand as a director (1 page) |
13 May 2011 | Appointment of Mr Alastair John Rowand as a director (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|