Livingston
EH54 8HF
Scotland
Director Name | Ms Claire Marjory Chapman |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Ogilvie Way Livingston EH54 8HF Scotland |
Registered Address | 44 Ogilvie Way Livingston EH54 8HF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at £1 | Riccardo Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,408 |
Cash | £19,418 |
Current Liabilities | £19,337 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (12 months ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 5 days from now) |
18 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
10 September 2018 | Second filing of Confirmation Statement dated 11/05/2018 (5 pages) |
4 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with updates
|
15 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
15 November 2017 | Notification of Claire Marjory Chapman as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Change of details for Mr Riccardo Chapman as a person with significant control on 1 November 2017 (3 pages) |
15 November 2017 | Notification of Claire Marjory Chapman as a person with significant control on 1 November 2017 (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
15 November 2017 | Change of details for Mr Riccardo Chapman as a person with significant control on 1 November 2017 (3 pages) |
8 November 2017 | Appointment of Ms Claire Marjory Chapman as a director on 1 November 2017 (2 pages) |
8 November 2017 | Appointment of Ms Claire Marjory Chapman as a director on 1 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Riccardo Chapman on 18 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Riccardo Chapman as a person with significant control on 18 October 2017 (2 pages) |
8 November 2017 | Change of details for Mr Riccardo Chapman as a person with significant control on 18 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Riccardo Chapman on 18 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from 8 Scarrel Road Rutherglen Glasgow G45 0DR to 44 Ogilvie Way Livingston EH54 8HF on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 8 Scarrel Road Rutherglen Glasgow G45 0DR to 44 Ogilvie Way Livingston EH54 8HF on 19 October 2017 (1 page) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from 179 Thomson Street Flat 3/1 Glasgow Strathclyde G3 8ND Scotland on 13 March 2013 (3 pages) |
13 March 2013 | Registered office address changed from 179 Thomson Street Flat 3/1 Glasgow Strathclyde G3 8ND Scotland on 13 March 2013 (3 pages) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|