Livingston
West Lothian
EH54 9HU
Scotland
Director Name | Mrs Shaheen Haider |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wellview Lane Livingston West Lothian EH54 9HU Scotland |
Secretary Name | Mr Najaf Haider |
---|---|
Status | Closed |
Appointed | 11 April 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 6 Wellview Lane Livingston West Lothian EH54 9HU Scotland |
Website | tiffanystakeaway.co.uk |
---|
Registered Address | First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Najaf Haider 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 February 2016 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
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 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (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
|
2 October 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
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 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) |
11 April 2014 | Appointment of Mr Najaf Haider as a secretary (2 pages) |
11 April 2014 | Appointment of Mrs Shaheen Haider as a director (2 pages) |
11 April 2014 | Company name changed ace taxis LIMITED\certificate issued on 11/04/14
|
1 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|