Murieston
Livingston
West Lothian
EH54 9HY
Scotland
Director Name | Sylvia Valentine |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Roy Drive Murieston Livingston West Lothian EH54 9HY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | James Valentine |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Roy Drive Murieston Livingston West Lothian EH54 9HY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£12,723 |
Cash | £17,790 |
Current Liabilities | £135,635 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Order of court for early dissolution (1 page) |
4 April 2017 | Order of court for early dissolution (1 page) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
15 February 2016 | Registered office address changed from 6a Roy Drive Murieston Livingston West Lothian EH54 9HY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 6a Roy Drive Murieston Livingston West Lothian EH54 9HY to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 15 February 2016 (2 pages) |
15 February 2016 | Court order notice of winding up (1 page) |
15 February 2016 | Court order notice of winding up (1 page) |
15 February 2016 | Notice of winding up order (1 page) |
15 February 2016 | Notice of winding up order (1 page) |
7 January 2016 | Appointment of a provisional liquidator (2 pages) |
7 January 2016 | Appointment of a provisional liquidator (2 pages) |
9 December 2015 | Termination of appointment of James Valentine as a director on 3 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of James Valentine as a director on 3 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of James Valentine as a director on 3 December 2015 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 March 2015 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to 6a Roy Drive Murieston Livingston West Lothian EH54 9HY on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for James Valentine on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Sylvia Valentine on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 102 Manor Street Falkirk FK1 1NU to 6a Roy Drive Murieston Livingston West Lothian EH54 9HY on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for James Valentine on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Sylvia Valentine on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Keith Charles Valentine on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Keith Charles Valentine on 27 March 2015 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
10 May 2011 | Appointment of Sylvia Valentine as a director (3 pages) |
10 May 2011 | Appointment of Sylvia Valentine as a director (3 pages) |
20 April 2011 | Appointment of Keith Charles Valentine as a director (3 pages) |
20 April 2011 | Appointment of James Valentine as a director (3 pages) |
20 April 2011 | Appointment of James Valentine as a director (3 pages) |
20 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
20 April 2011 | Appointment of Keith Charles Valentine as a director (3 pages) |
20 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 April 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 April 2011 | Incorporation (23 pages) |
1 April 2011 | Incorporation (23 pages) |