Jamieson Avenue
Bo'Ness
West Lothian
EH51 9HL
Scotland
Director Name | Robert Gordon Snedden |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Grahamsdyke Road Bo'Ness West Lothian EH51 9DZ Scotland |
Director Name | Mr Harry Waugh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(1 year after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1e Monkton Court Prestwick KA9 1EN Scotland |
Director Name | David Robert Aitchison |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2013(1 year after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Douglas Place Bo'Ness Falkirk EH51 0JZ Scotland |
Director Name | Mr Gordon Neil Emslie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(3 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Wallace Brae Drive Reddingmuirhead Falkirk Stirlingshire FK2 0FB Scotland |
Director Name | George Robert Alexander Sansom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 79 Grahamsdyke Road Bo'Ness EH51 9DZ Scotland |
Director Name | Mr Philip Bullen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Pine Green Bo'Ness EH51 0PG Scotland |
Secretary Name | Mr Harry Waugh |
---|---|
Status | Current |
Appointed | 13 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Crosbie Court Craigend Road Troon KA10 6ES Scotland |
Director Name | Miss Anne Katherine Laing |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 31 Dalratho Road Grangemouth FK3 9JE Scotland |
Director Name | Mr John Aitchison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | Mr John Wardlaw Johnston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Register Street Bo'Ness West Lothian EH51 9AE Scotland |
Director Name | William McRae |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Market Street Bo'Ness EH51 9AD Scotland |
Director Name | Lilias Agnes Snedden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 2019) |
Role | Youth Worker |
Country of Residence | Scot;And |
Correspondence Address | 23 Fairspark Terrace Bo'Ness West Lothian EH51 0NE Scotland |
Director Name | Mr Fiaz Rahim |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2017) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Maiden Park P.O. 1-3 Gilburn Place Bo'Ness EH51 0BE Scotland |
Director Name | James Scott McBride |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kinglass Drive Bo'Ness Falkirk EH51 9RA Scotland |
Director Name | Derek Alexander Oliver |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2015) |
Role | Environmental Health Officer |
Country of Residence | Scotland |
Correspondence Address | 127 Avontoun Park Linlithgow West Lothian EH49 6QQ Scotland |
Director Name | Miss Anne Katherine Laing |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 54 South Street Bo'Ness EH51 9HA Scotland |
Director Name | Ann Rachel Ritchie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British/Scottish |
Status | Resigned |
Appointed | 18 March 2013(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 April 2014) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 35 Jessfield Place Bo'Ness West Lothian EH51 9HU Scotland |
Director Name | Mr Michael Connarty |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2017) |
Role | Member Of Parliament |
Country of Residence | Scotland |
Correspondence Address | 18 California Road Maddiston Falkirk FK2 0NH Scotland |
Director Name | Mr Francis Anthony McGarry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kinglass Drive Bo'Ness West Lothian EH51 9RB Scotland |
Director Name | Steven Dougan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 2021) |
Role | Headteacher Bo'Ness Academy |
Country of Residence | Scotland |
Correspondence Address | 33 Galbraith Crescent Larbert FK5 4GZ Scotland |
Director Name | Mr Robert Jardine |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2021) |
Role | Unknown |
Country of Residence | Scotland |
Correspondence Address | 46 Corbiehall Bo'Ness EH51 0AS Scotland |
Registered Address | 47 Wallace Brae Drive Wallace Brae Drive Reddingmuirhead Falkirk FK2 0FB Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Upper Braes |
Year | 2013 |
---|---|
Net Worth | £5,350 |
Cash | £5,350 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
15 April 2019 | Delivered on: 24 April 2019 Persons entitled: Falkirk Council Classification: A registered charge Particulars: Newtown park, linlithgow road, bo'ness. Outstanding |
---|
20 April 2020 | Secretary's details changed for Mr Harry Waugh on 19 April 2020 (1 page) |
---|---|
19 April 2020 | Director's details changed for George Robert Alexander Sansom on 19 April 2020 (2 pages) |
19 April 2020 | Appointment of Miss Anne Katherine Laing as a director on 19 April 2020 (2 pages) |
19 April 2020 | Director's details changed for Steven Dougan on 19 April 2020 (2 pages) |
19 April 2020 | Registered office address changed from 13 Register Street Bo'ness West Lothian EH51 9AE to 47 Wallace Brae Drive Wallace Brae Drive Reddingmuirhead Falkirk FK2 0FB on 19 April 2020 (1 page) |
19 April 2020 | Director's details changed for Mr Harry Waugh on 19 April 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Registration of charge SC4185770001, created on 15 April 2019 (9 pages) |
3 April 2019 | Appointment of Mr Robert Jardine as a director on 3 April 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Steven Dougin on 12 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Harry Waugh as a secretary on 13 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Philip Bullen as a director on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Lilias Agnes Snedden as a director on 12 February 2019 (1 page) |
24 January 2019 | Termination of appointment of John Wardlaw Johnston as a director on 24 January 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Termination of appointment of Michael Connarty as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Michael Connarty as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of William Mcrae as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Fiaz Rahim as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Fiaz Rahim as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of William Mcrae as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of James Scott Mcbride as a director on 5 September 2017 (1 page) |
14 September 2017 | Termination of appointment of James Scott Mcbride as a director on 5 September 2017 (1 page) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
16 June 2016 | Appointment of Steven Dougin as a director on 17 May 2016 (3 pages) |
16 June 2016 | Appointment of Steven Dougin as a director on 17 May 2016 (3 pages) |
13 May 2016 | Termination of appointment of John Aitchison as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of John Aitchison as a director on 13 May 2016 (1 page) |
10 May 2016 | Appointment of George Robert Alexander Sansom as a director on 19 April 2016 (3 pages) |
10 May 2016 | Appointment of George Robert Alexander Sansom as a director on 19 April 2016 (3 pages) |
8 March 2016 | Annual return made up to 5 March 2016 no member list (14 pages) |
8 March 2016 | Annual return made up to 5 March 2016 no member list (14 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 April 2015 | Appointment of Mr Francis Anthony Mcgarry as a director on 31 March 2015 (3 pages) |
20 April 2015 | Appointment of Mr Francis Anthony Mcgarry as a director on 31 March 2015 (3 pages) |
9 April 2015 | Appointment of Mr Gordon Neil Emslie as a director on 31 March 2015 (3 pages) |
9 April 2015 | Appointment of Mr Gordon Neil Emslie as a director on 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 5 March 2015 no member list (12 pages) |
6 March 2015 | Annual return made up to 5 March 2015 no member list (12 pages) |
6 March 2015 | Annual return made up to 5 March 2015 no member list (12 pages) |
23 February 2015 | Termination of appointment of Anne Katherine Laing as a director on 18 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Derek Alexander Oliver as a director on 18 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Anne Katherine Laing as a director on 18 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Derek Alexander Oliver as a director on 18 February 2015 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 April 2014 | Termination of appointment of Ann Ritchie as a director (1 page) |
9 April 2014 | Termination of appointment of Ann Ritchie as a director (1 page) |
10 March 2014 | Annual return made up to 5 March 2014 no member list (15 pages) |
10 March 2014 | Annual return made up to 5 March 2014 no member list (15 pages) |
10 March 2014 | Annual return made up to 5 March 2014 no member list (15 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Appointment of Mr Michael Connarty as a director (2 pages) |
14 May 2013 | Appointment of Mr Michael Connarty as a director (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
4 April 2013 | Appointment of Ann Rachel Ritchie as a director (5 pages) |
4 April 2013 | Appointment of Ann Rachel Ritchie as a director (5 pages) |
15 March 2013 | Annual return made up to 5 March 2013 no member list (11 pages) |
15 March 2013 | Annual return made up to 5 March 2013 no member list (11 pages) |
11 March 2013 | Appointment of David Robert Aitchison as a director (2 pages) |
11 March 2013 | Appointment of David Robert Aitchison as a director (2 pages) |
6 March 2013 | Appointment of Mr Harry Waugh as a director (3 pages) |
6 March 2013 | Appointment of Mr Harry Waugh as a director (3 pages) |
21 January 2013 | Appointment of Derek Alexander Oliver as a director (2 pages) |
21 January 2013 | Appointment of James Scott Mcbride as a director (3 pages) |
21 January 2013 | Appointment of Fiaz Rahim as a director (2 pages) |
21 January 2013 | Appointment of Derek Alexander Oliver as a director (2 pages) |
21 January 2013 | Appointment of Lilias Agnes Snedden as a director (2 pages) |
21 January 2013 | Appointment of William Mcrae as a director (2 pages) |
21 January 2013 | Appointment of Fiaz Rahim as a director (2 pages) |
21 January 2013 | Appointment of Anne Katherine Laing as a director (2 pages) |
21 January 2013 | Appointment of William Mcrae as a director (2 pages) |
21 January 2013 | Appointment of Anne Katherine Laing as a director (2 pages) |
21 January 2013 | Appointment of James Scott Mcbride as a director (3 pages) |
21 January 2013 | Appointment of Lorna Margaret Kinnel Mclay as a director (3 pages) |
21 January 2013 | Appointment of Lorna Margaret Kinnel Mclay as a director (3 pages) |
21 January 2013 | Appointment of Robert Gordon Snedden as a director (2 pages) |
21 January 2013 | Appointment of Robert Gordon Snedden as a director (2 pages) |
21 January 2013 | Appointment of Lilias Agnes Snedden as a director (2 pages) |
5 March 2012 | Incorporation (14 pages) |
5 March 2012 | Incorporation (14 pages) |