Broxburn
West Lothian
EH52 5AU
Scotland
Director Name | Mrs Joan Gibson Murray |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 2015(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 October 2023) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Limited Suite 2b Johnston 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | C/O Frp Advisory Trading Limited Suite 2b Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
100 at £1 | David Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,955 |
Cash | £110,621 |
Current Liabilities | £36,057 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2023 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
17 October 2022 | Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Broxburn West Lothian EH52 5AU Scotland to C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 October 2022 (2 pages) |
10 October 2022 | Resolutions
|
29 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 September 2021 | Registered office address changed from Axwell House 2 Westerton Road Broxburn West Lothian EH52 5AU to C/O Blyth Smith Axwel House 2 Westerton Road East Mains Broxburn West Lothian EH52 5AU on 2 September 2021 (1 page) |
8 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Appointment of Mrs Joan Gibson Murray as a director on 25 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mrs Joan Gibson Murray as a director on 25 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Incorporation (21 pages) |
4 May 2012 | Incorporation (21 pages) |