Linlithgow
West Lothian
EH49 7SF
Scotland
Director Name | Myles Phillip Gorton |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Barclay & Co. Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Secretary Name | Isobel Gorton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Barclay & Co. Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Barclay & Co. Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
4 at £1 | Isobel Gorton 80.00% Ordinary |
---|---|
1 at £1 | Myles Gorton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,759 |
Cash | £39,062 |
Current Liabilities | £29,303 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
18 April 2011 | Appointment of Isobel Gorton as a director (3 pages) |
18 April 2011 | Appointment of Isobel Gorton as a secretary (3 pages) |
18 April 2011 | Appointment of Myles Phillip Gorton as a director (3 pages) |
1 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 March 2011 | Incorporation (23 pages) |