Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Miss Kim Brownlee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Kerkyra East Loan Falkland Cupar Fife KY15 7AZ Scotland |
Director Name | Miss Rosie Jane Donnelly |
---|---|
Date of Birth | December 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Kerkyra East Loan Falkland Cupar Fife KY15 7AZ Scotland |
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 |
60 at £1 | James Gerrard Donnelly 60.00% Ordinary |
---|---|
40 at £1 | Linda Janet Donnelly 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£645 |
Cash | £2,934 |
Current Liabilities | £3,692 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
19 August 2020 | Notification of Kim Brownlee as a person with significant control on 10 August 2020 (2 pages) |
---|---|
25 May 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
25 May 2020 | Appointment of Mrs Kim Brownlee as a director on 25 May 2020 (2 pages) |
25 May 2020 | Appointment of Miss Rosie Jane Donnelly as a director on 25 May 2020 (2 pages) |
25 May 2020 | Cessation of Linda Janet Donnelly as a person with significant control on 14 February 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 April 2014 | Director's details changed for Mr James Gerard Donnelly on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr James Gerard Donnelly on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr James Gerard Donnelly on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
5 April 2011 | Incorporation (22 pages) |
5 April 2011 | Incorporation (22 pages) |