Almondvale Way
Livingston
EH54 6GA
Scotland
Director Name | Mr Andrew Egan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Silver Rock Studios Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Mr Keith Reeves |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(12 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Silver Rock Studios Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Mr Andrew James Gowland |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Partner |
Country of Residence | United Kingdom |
Correspondence Address | 207 Balgreen Road Edinburgh EH11 2RZ Scotland |
Director Name | Mr Murray Grant |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Partner |
Country of Residence | United Kingdom |
Correspondence Address | 207 Balgreen Road Edinburgh EH11 2RZ Scotland |
Director Name | Mrs Marcella Elizabeth MacDonald |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(5 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 November 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 207-209 Balgreen Road Edinburgh Lothian EH11 2RZ Scotland |
Director Name | Mr Brian Gowland |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 14 Nunroyd Avenue Moortown Leeds LS17 6PN |
Director Name | Mr James Stewart McVicker Heney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2020(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 207 Balgreen Road Edinburgh EH11 2RZ Scotland |
Director Name | Miss Laura Gillian Proudfoot |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 207-209 Balgreen Road Balgreen Road Edinburgh EH11 2RZ Scotland |
Website | www.themgaacademy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4669392 |
Telephone region | Edinburgh |
Registered Address | Silver Rock Studios Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
34 at £1 | Andrew Gowland 34.00% Ordinary |
---|---|
33 at £1 | Marcella Elizabeth Macdonald 33.00% Ordinary |
33 at £1 | Murray Grant 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,407 |
Cash | £86 |
Current Liabilities | £209,155 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
26 September 2012 | Delivered on: 10 October 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Appointment of Mr James Stewart Mcvicker Heney as a director on 27 September 2020 (2 pages) |
23 June 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
6 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Brian Gowland as a director on 27 August 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 October 2018 | Change of details for Mr Anrew Gowland as a person with significant control on 30 October 2018 (2 pages) |
4 July 2018 | Second filing of the annual return made up to 20 December 2012 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 20 December 2014 (23 pages) |
4 July 2018 | Second filing of the annual return made up to 20 December 2013 (23 pages) |
4 July 2018 | Second filing of Confirmation Statement dated 20/12/2016 (7 pages) |
4 July 2018 | Second filing of the annual return made up to 20 December 2015 (21 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
1 May 2018 | Appointment of Mr Brian Gowland as a director on 1 May 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates
|
25 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
29 April 2015 | Previous accounting period extended from 31 July 2014 to 31 August 2014 (1 page) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
18 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 April 2013 | Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
25 April 2013 | Previous accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
24 April 2013 | Statement of capital following an allotment of shares on 15 June 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 15 June 2012
|
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders
|
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2012 | Appointment of Mrs Marcella Elizabeth Macdonald as a director (3 pages) |
15 June 2012 | Appointment of Mrs Marcella Elizabeth Macdonald as a director (3 pages) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|