Mid Calder
Livingston
West Lothian
EH53 0HT
Scotland
Director Name | Mr Jamie Alexander Stuart Sutherland |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Farm House Mid Calder Livingston West Lothian EH53 0HT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 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 | Mr Alistair Banon Williams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Manor Street Falkirk Central FK1 1NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | newbridgegreen.com |
---|
Registered Address | The Old Farm House Mid Calder Livingston West Lothian EH53 0HT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Pentland Hills |
1 at £1 | Alistair Williams 33.33% Ordinary |
---|---|
1 at £1 | Callum Stuart 33.33% Ordinary |
1 at £1 | Jamie Sutherland 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,575 |
Cash | £4,411 |
Current Liabilities | £795 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2016 | Application to strike the company off the register (2 pages) |
28 July 2016 | Application to strike the company off the register (2 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Callum Stuart on 1 October 2013 (2 pages) |
10 July 2014 | Director's details changed for Jamie Sutherland on 1 June 2012 (2 pages) |
10 July 2014 | Director's details changed for Jamie Sutherland on 1 June 2012 (2 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Jamie Sutherland on 1 June 2012 (2 pages) |
10 July 2014 | Director's details changed for Callum Stuart on 1 October 2013 (2 pages) |
10 July 2014 | Director's details changed for Callum Stuart on 1 October 2013 (2 pages) |
4 February 2014 | Termination of appointment of Alistair Williams as a director (2 pages) |
4 February 2014 | Termination of appointment of Alistair Williams as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 September 2013 | Registered office address changed from 43 Badger Park Broxburn West Lothian EH52 5GY United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 43 Badger Park Broxburn West Lothian EH52 5GY United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Appointment of Callum Stuart as a director (3 pages) |
3 August 2011 | Appointment of Callum Stuart as a director (3 pages) |
3 August 2011 | Appointment of Jamie Sutherland as a director (3 pages) |
3 August 2011 | Appointment of Jamie Sutherland as a director (3 pages) |
19 July 2011 | Appointment of Alistair Williams as a director (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
19 July 2011 | Appointment of Alistair Williams as a director (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
28 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 June 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
24 June 2011 | Incorporation (23 pages) |
24 June 2011 | Incorporation (23 pages) |