Seafield
Bathgate
West Lothian
EH47 7AY
Scotland
Secretary Name | Lillian Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cousland Crescent Seafield Bathgate West Lothian EH47 7AY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Unit 1 Mosshall Industrial Estate Blackburn Bathgate West Lothian EH47 7LY Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Whitburn and Blackburn |
Year | 2012 |
---|---|
Net Worth | -£36,242 |
Cash | £10,008 |
Current Liabilities | £80,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
25 July 2023 | Secretary's details changed for Lillian Reid on 25 July 2023 (1 page) |
---|---|
25 July 2023 | Registered office address changed from C/O C/O Barclay & Co Ca Unit 40 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF to Unit 1 Mosshall Industrial Estate Blackburn Bathgate West Lothian EH47 7LY on 25 July 2023 (1 page) |
25 July 2023 | Director's details changed for Mr Allan Reid on 25 July 2023 (2 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 April 2018 | Secretary's details changed for Lillian Taylor on 12 April 2018 (1 page) |
12 April 2018 | Change of details for Ms Lillian Taylor as a person with significant control on 12 April 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
29 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from C/O Barclay & Co Ca Unit 22 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O Barclay & Co Ca Unit 22 Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom on 26 October 2011 (2 pages) |
26 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
26 October 2011 | Appointment of Allan Reid as a director (3 pages) |
26 October 2011 | Appointment of Allan Reid as a director (3 pages) |
26 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Appointment of Lillian Taylor as a secretary (3 pages) |
26 October 2011 | Registered office address changed from Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom on 26 October 2011 (2 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Appointment of Lillian Taylor as a secretary (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
18 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 October 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
6 October 2011 | Incorporation (22 pages) |
6 October 2011 | Incorporation (22 pages) |