Livingston
West Lothian
EH54 8AS
Scotland
Secretary Name | Mr Drew Alick Matthews |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 The Maltings Linlithgow EH49 6DS Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Drew Alick Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,474 |
Cash | £92,973 |
Current Liabilities | £297,981 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2016 | Delivered on: 12 February 2016 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
30 December 2016 | Termination of appointment of Drew Alick Matthews as a secretary on 2 May 2016 (2 pages) |
30 December 2016 | Termination of appointment of Drew Alick Matthews as a secretary on 2 May 2016 (2 pages) |
2 December 2016 | Termination of appointment of Drew Alick Matthews as a director on 2 May 2016 (1 page) |
2 December 2016 | Termination of appointment of Drew Alick Matthews as a director on 2 May 2016 (1 page) |
8 November 2016 | Order of court for early dissolution (1 page) |
8 November 2016 | Order of court for early dissolution (1 page) |
17 May 2016 | Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 17 May 2016 (2 pages) |
12 May 2016 | Notice of winding up order (1 page) |
12 May 2016 | Court order notice of winding up (1 page) |
12 May 2016 | Court order notice of winding up (1 page) |
12 May 2016 | Notice of winding up order (1 page) |
12 February 2016 | Registration of charge SC4275470001, created on 10 February 2016 (15 pages) |
12 February 2016 | Registration of charge SC4275470001, created on 10 February 2016 (15 pages) |
19 August 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 August 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 January 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
14 January 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
5 November 2014 | Director's details changed for Mr Drew Alick Matthews on 30 October 2014 (3 pages) |
5 November 2014 | Director's details changed for Mr Drew Alick Matthews on 30 October 2014 (3 pages) |
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
17 April 2014 | Company name changed lothian vehicle rentals LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed lothian vehicle rentals LIMITED\certificate issued on 17/04/14
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
23 April 2013 | Resolutions
|
23 April 2013 | Company name changed alpha cleantech LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Company name changed alpha cleantech LIMITED\certificate issued on 23/04/13
|
23 April 2013 | Resolutions
|
4 July 2012 | Incorporation (22 pages) |
4 July 2012 | Incorporation (22 pages) |