Bathgate
EH48 1AS
Scotland
Director Name | Miss Anita Nicolson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(3 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Fernielaw Avenue Edinburgh EH13 0EF Scotland |
Director Name | Miss Anita Nicolson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2014(3 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Pease Bay Holiday Park Cockburnspath Scottish Borders TD13 5YP Scotland |
Director Name | Mr Mark Stenhouse |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2024(13 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 25 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Richmondhill Place Aberdeen AB15 5EN Scotland |
Telephone | 07 855837184 |
---|---|
Telephone region | Mobile |
Registered Address | 29 Academy Place Bathgate EH48 1AS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | David Robert William Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,147 |
Gross Profit | £179,449 |
Net Worth | £116,803 |
Cash | £2,960 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
29 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
5 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
4 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
5 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
30 March 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
30 March 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
7 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
18 December 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
18 December 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 February 2014 | Director's details changed for Mr David Robert William Park on 21 November 2013 (2 pages) |
16 February 2014 | Director's details changed for Mr David Robert William Park on 21 November 2013 (2 pages) |
13 February 2014 | Appointment of Miss Anita Nicolson as a director (2 pages) |
13 February 2014 | Registered office address changed from 37 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 37 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Miss Anita Nicolson as a director (2 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
18 January 2011 | Incorporation (22 pages) |
18 January 2011 | Incorporation (22 pages) |