Bathgate
West Lothian
EH48 2HR
Scotland
Director Name | Brian David Moffat |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(same day as company formation) |
Role | Renewable Energy Sales/Installation |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Inchcross Industrial Estate Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 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 | 22 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 7 Inchcross Industrial Estate Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
50 at £1 | Brian Moffat 50.00% Ordinary |
---|---|
50 at £1 | William Mcmaster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,227 |
Cash | £240 |
Current Liabilities | £2,467 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Brian David Moffat on 7 July 2014 (2 pages) |
11 August 2014 | Director's details changed for William Mcmaster on 7 July 2014 (2 pages) |
11 August 2014 | Director's details changed for William Mcmaster on 7 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Brian David Moffat on 7 July 2014 (2 pages) |
11 August 2014 | Registered office address changed from 115D 115D East Main Street Broxburn West Lothian United Kingdom to Unit 7 Inchcross Industrial Estate Bathgate West Lothian EH48 2HR on 11 August 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 September 2013 | Director's details changed for Brian David Moffat on 1 April 2013 (2 pages) |
24 September 2013 | Registered office address changed from 31 Market Place Whitburn West Lothian EH47 0EU United Kingdom on 24 September 2013 (1 page) |
24 September 2013 | Director's details changed for William Mcmaster on 1 April 2013 (2 pages) |
24 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Appointment of Brian David Moffat as a director (3 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
4 August 2011 | Appointment of William Mcmaster as a director (3 pages) |
27 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 July 2011 | Incorporation (23 pages) |