Hawks Brae
Livingston
EH54 6TW
Scotland
Secretary Name | Alan Chandler |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Inch Wood Avenue Bathgate EH48 2EF Scotland |
Website | thermacelluk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 414333 |
Telephone region | Bathgate |
Registered Address | 6d Newyearfield Business Units Hawks Brae Livingston West Lothian EH54 6TW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at £1 | Alan Chandler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,400 |
Current Liabilities | £13,194 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
20 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
9 November 2023 | Change of details for Mr Alan George Belcher Chandler as a person with significant control on 1 November 2023 (2 pages) |
9 November 2023 | Director's details changed for Mr Alan George Belcher Chandler on 1 November 2023 (2 pages) |
1 July 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
20 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
17 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
22 May 2020 | Director's details changed for Mr Alan George Belcher Chandler on 22 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Alan Chandler as a secretary on 22 May 2020 (1 page) |
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
25 January 2017 | Director's details changed for Mr Alan Chandler on 2 September 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Alan Chandler on 2 September 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 August 2014 | Registered office address changed from 96 Inch Wood Avenue Bathgate West Lothian EH48 2EF to 6D Newyearfield Business Units Hawks Brae Livingston West Lothian EH54 6TW on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 96 Inch Wood Avenue Bathgate West Lothian EH48 2EF to 6D Newyearfield Business Units Hawks Brae Livingston West Lothian EH54 6TW on 13 August 2014 (1 page) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2012 | Incorporation (21 pages) |
10 January 2012 | Incorporation (21 pages) |