Livingston
West Lothian
EH54 9JY
Scotland
Director Name | Mr Bruce McIntyre |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Nevis Drive Murieston Livingston West Lothian EH54 9HH Scotland |
Website | www.twl.ie/ |
---|
Registered Address | Unit 7 1 Firth Road Houston Industrial Estate Livingston West Lothian EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
67 at £1 | John Mcintyre 67.00% Ordinary |
---|---|
33 at £1 | Bruce Mcintyre 33.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
26 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 8 September 2012 with a full list of shareholders Statement of capital on 2013-02-20
|
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Termination of appointment of Bruce Mcintyre as a director (2 pages) |
18 September 2012 | Termination of appointment of Bruce Mcintyre as a director (2 pages) |
12 January 2012 | Registered office address changed from Unit 1 1 Firth Road Houston Industrial Estate Livingston West Lothian EH54 5DJ Scotland on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from Unit 1 1 Firth Road Houston Industrial Estate Livingston West Lothian EH54 5DJ Scotland on 12 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 9 Woodrush Glade Livingston West Lothian EH54 9JY United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 9 Woodrush Glade Livingston West Lothian EH54 9JY United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Appointment of Mr Bruce Mcintyre as a director (2 pages) |
9 January 2012 | Appointment of Mr Bruce Mcintyre as a director (2 pages) |
9 January 2012 | Registered office address changed from 9 Woodrush Glade Livingston West Lothian EH54 9JY United Kingdom on 9 January 2012 (1 page) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|