Linlithgow
EH49 7PL
Scotland
Director Name | Mrs Eunice Isabella Brown |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Avalon Gardens Linlithgow EH49 7PL Scotland |
Director Name | Mr Martin Brown |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Hazeldean Avenue Boness EH51 0NS Scotland |
Director Name | Mrs Rebecca Brown |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Hazeldean Avenue Bo'Ness EH51 0NS Scotland |
Director Name | Mr David Allan Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 Avalon Gardens Linlithgow EH49 7PL Scotland |
Director Name | Mrs Eunice Isabella Brown |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Avalon Gardens Linlithgow EH49 7PL Scotland |
Registered Address | 23 Hazeldean Avenue Bo'Ness EH51 0NS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
51 at £1 | Martin Brown 51.00% Ordinary |
---|---|
25 at £1 | David Brown 25.00% Ordinary |
24 at £1 | Eunice Brown 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,414 |
Cash | £31,594 |
Current Liabilities | £119,282 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (3 months, 3 weeks from now) |
17 May 2018 | Delivered on: 31 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 48A, 48B, 48C, 48D, 48E, and 48F, all florence place, perth. PTH47528. Outstanding |
---|---|
8 July 2016 | Delivered on: 12 July 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 8 dasholm place, glasgow. GLA179153. Outstanding |
29 March 2016 | Delivered on: 4 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Registration of charge SC4240730003, created on 17 May 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 July 2017 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to Pinnacle House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF on 26 July 2017 (1 page) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Registration of charge SC4240730002, created on 8 July 2016 (5 pages) |
12 July 2016 | Registration of charge SC4240730002, created on 8 July 2016 (5 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 April 2016 | Registration of charge SC4240730001, created on 29 March 2016 (17 pages) |
4 April 2016 | Registration of charge SC4240730001, created on 29 March 2016 (17 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
15 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Incorporation (23 pages) |
15 May 2012 | Incorporation (23 pages) |