Glasgow Road
Bathgate
West Lothian
EH48 2AA
Scotland
Secretary Name | Khizran Haider |
---|---|
Status | Closed |
Appointed | 01 June 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Director Name | Mr Lancelot Joseph Easton |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Mallace Avenue Armadale Bathgate West Lothian EH48 2QD Scotland |
Registered Address | First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Shaheen Haider 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
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) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 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 24 July 2014 (1 page) |
24 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 24 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate West Lothian EH48 2AA on 9 July 2014 (1 page) |
1 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 March 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Appointment of Khizran Haider as a secretary (1 page) |
17 January 2013 | Appointment of B.A. Shaheen Haider as a director (2 pages) |
17 January 2013 | Appointment of B.A. Shaheen Haider as a director (2 pages) |
17 January 2013 | Appointment of Khizran Haider as a secretary (1 page) |
11 September 2012 | Termination of appointment of Lancelot Easton as a director (2 pages) |
11 September 2012 | Termination of appointment of Lancelot Easton as a director (2 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|