Edinburgh
EH11 4JT
Scotland
Director Name | Mr Lindsay Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | Elliot Industrial Estate Arbroath DD11 2NJ Scotland |
Secretary Name | Mr Lindsay Brown |
---|---|
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Elliot Industrial Estate Arbroath DD11 2NJ Scotland |
Registered Address | Unit 2 Oakbank Parkway Livingston EH53 0TH Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Alan Jones 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
13 November 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-07-15
|
6 July 2014 | Termination of appointment of Lindsay Brown as a director (1 page) |
6 July 2014 | Appointment of Mr Alan Jones as a director (2 pages) |
2 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2014 | Termination of appointment of Lindsay Brown as a secretary (1 page) |
5 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
23 June 2013 | Registered office address changed from 8 Normand Road Dysart Kirkcaldy Fife KY1 2XJ Scotland on 23 June 2013 (1 page) |
1 February 2013 | Registered office address changed from Arbroath Laundry Svs Elliot Industrial Estate Arbroath DD11 2NJ Scotland on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Arbroath Laundry Svs Elliot Industrial Estate Arbroath DD11 2NJ Scotland on 1 February 2013 (1 page) |
29 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders
|
28 November 2011 | Incorporation (25 pages) |