Livingston
West Lothian
EH54 8AH
Scotland
Director Name | Mrs Maria Ann Stewart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Registered Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
23 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mrs Maria Stewart on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Hugh Stewart on 5 July 2018 (2 pages) |
24 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Registered office address changed from 45 Goremire Road Carluke ML8 4PQ to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Registered office address changed from 45 Goremire Road Carluke ML8 4PQ to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 16 September 2014 (1 page) |
4 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 March 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
27 March 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
4 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Incorporation (50 pages) |
6 July 2011 | Incorporation (50 pages) |