Broxburn
West Lothian
EH52 5AN
Scotland
Secretary Name | Marlena Gladkowska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 February 2019) |
Role | Company Director |
Correspondence Address | 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | £596 |
Cash | £11,561 |
Current Liabilities | £12,642 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2018 | Order of court for early dissolution (1 page) |
25 September 2018 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 25 September 2018 (2 pages) |
6 February 2018 | Registered office address changed from 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN to 7 Queens Gardens Aberdeen AB15 4YD on 6 February 2018 (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Director's details changed for Mr John Edward Sanderson on 26 September 2014 (2 pages) |
9 October 2014 | Secretary's details changed for Marlena Gladkowska on 26 September 2014 (1 page) |
9 October 2014 | Director's details changed for Mr John Edward Sanderson on 26 September 2014 (2 pages) |
9 October 2014 | Registered office address changed from 34 Oakbank Avenue East Calder, Livingston West Lothian Scotland EH53 0DT to 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN on 9 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Marlena Gladkowska on 26 September 2014 (1 page) |
9 October 2014 | Registered office address changed from 34 Oakbank Avenue East Calder, Livingston West Lothian Scotland EH53 0DT to 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 34 Oakbank Avenue East Calder, Livingston West Lothian Scotland EH53 0DT to 5 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN on 9 October 2014 (1 page) |
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Appointment of Marlena Gladkowska as a secretary (3 pages) |
13 August 2013 | Appointment of Marlena Gladkowska as a secretary (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|