Bathgate
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2014) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | om2solutions.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0699040 |
Telephone region | Freephone |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Oliver Mccaffery Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £879 |
Cash | £108 |
Current Liabilities | £437,564 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2013 | Delivered on: 27 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Order of court - dissolution void (1 page) |
23 October 2017 | Order of court - dissolution void (1 page) |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2016 | Termination of appointment of John Mccaffery as a director on 25 April 2016 (1 page) |
27 April 2016 | Termination of appointment of John Mccaffery as a director on 25 April 2016 (1 page) |
19 March 2016 | Compulsory strike-off action has been suspended (1 page) |
19 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2014 (1 page) |
16 October 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2014 (1 page) |
16 October 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 8 March 2014 (1 page) |
18 July 2014 | Amended total exemption full accounts made up to 31 March 2013 (9 pages) |
18 July 2014 | Amended total exemption full accounts made up to 31 March 2013 (9 pages) |
25 June 2014 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN on 25 June 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 April 2014 | Director's details changed for Mr John Mccaffery on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr John Mccaffery on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr John Mccaffery on 4 April 2014 (2 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Registration of charge 3950450001 (9 pages) |
27 September 2013 | Registration of charge 3950450001 (9 pages) |
4 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
2 May 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
31 January 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
29 May 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
8 March 2011 | Incorporation (22 pages) |
8 March 2011 | Incorporation (22 pages) |