Livingston
EH54 9HU
Scotland
Secretary Name | Masood Haider |
---|---|
Status | Closed |
Appointed | 13 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Nigel Rise Dedridge Livingston West Lothian EH54 6LX Scotland |
Director Name | Mr Robert Patrick Cooper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 October 2014) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Registered Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
100 at £1 | Shaheen Haider 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA Scotland on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA Scotland on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA Scotland on 9 July 2014 (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Appointment of Mr Robert Patrick Cooper as a director (2 pages) |
26 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Appointment of Mr Robert Patrick Cooper as a director (2 pages) |
26 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
28 June 2013 | Appointment of Mr Robert Patrick Cooper as a director (2 pages) |
28 June 2013 | Appointment of Mr Robert Patrick Cooper as a director (2 pages) |
13 April 2012 | Incorporation (37 pages) |
13 April 2012 | Incorporation (37 pages) |