Livingston
EH54 9HU
Scotland
Registered Address | First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
100 at £1 | Shaheen Haider 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Registered office address changed from C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 30 November 2015 (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page) |
1 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|