Livingston
West Lothian
EH54 6RG
Scotland
Director Name | Mr Stephen Egan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 69 Aller Place Livingston West Lothian EH54 6RG Scotland |
Secretary Name | Mrs Rose Mary Egan |
---|---|
Status | Closed |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Aller Place Livingston West Lothian EH54 6RG Scotland |
Registered Address | 69 Aller Place Livingston West Lothian EH54 6RG Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
50 at £1 | Rose Mary Egan 50.00% Ordinary |
---|---|
50 at £1 | Stephen Egan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,003 |
Cash | £4,284 |
Current Liabilities | £632 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2016 | Total exemption full accounts made up to 30 November 2016 (15 pages) |
25 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mrs Rose Mary Egan on 14 March 2014 (2 pages) |
6 January 2016 | Director's details changed for Mr Stephen Egan on 13 March 2014 (2 pages) |
6 January 2016 | Secretary's details changed for Mrs Rose Mary Egan on 14 March 2014 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 March 2014 | Registered office address changed from 48 Kaims Gardens Livingston Village Livingston West Lothian EH54 7DY on 18 March 2014 (1 page) |
9 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 November 2011 | Incorporation
|