Linlithgow
West Lothian
EH49 6BT
Scotland
Director Name | Mr Simon James Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Deacon's Court Linlithgow West Lothian EH49 6BT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 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 | 15 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,949 |
Cash | £130,658 |
Current Liabilities | £34,548 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (3 pages) |
1 March 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
6 December 2011 | Appointment of Mr Simon James Taylor as a director (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
6 December 2011 | Appointment of Mr Simon James Taylor as a director (3 pages) |
6 December 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
6 December 2011 | Appointment of June Marie Gallagher as a director (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
6 December 2011 | Appointment of June Marie Gallagher as a director (3 pages) |
22 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 November 2011 | Incorporation (22 pages) |
15 November 2011 | Incorporation (22 pages) |