Livingston
West Lothian
EH54 7ER
Scotland
Registered Address | 250 West George Street Glasgow G2 4QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £0.5 | Bernadette Chand 50.00% Ordinary |
---|---|
1 at £0.5 | Draham Chand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£814 |
Cash | £8,205 |
Current Liabilities | £21,597 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
4 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Registered office address changed from 69 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom to 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 22 December 2014 (1 page) |
22 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Registered office address changed from 69 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom to 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP on 22 December 2014 (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 1 June 2013
|
19 December 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
19 December 2012 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
15 October 2012 | Registered office address changed from 59 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Director's details changed (2 pages) |
15 October 2012 | Director's details changed (2 pages) |
15 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Director's details changed (2 pages) |
15 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Director's details changed (2 pages) |
15 October 2012 | Registered office address changed from 59 Thirlfield Wynd Livingston West Lothian EH54 7ER United Kingdom on 15 October 2012 (1 page) |
18 August 2011 | Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr Dharum Chand on 18 August 2011 (2 pages) |
16 August 2011 | Incorporation
|
16 August 2011 | Incorporation
|
16 August 2011 | Incorporation
|