South Bridge Street
Bathgate
West Lothian
EH48 1TJ
Scotland
Website | www.genealogyworldwide.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01506 429900 |
Telephone region | Bathgate |
Registered Address | 95 C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Linda Chatwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,408 |
Cash | £58,323 |
Current Liabilities | £139,163 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months from now) |
27 February 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
12 September 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
19 October 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
1 September 2021 | Registered office address changed from 93 (A/1) C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ Scotland to 95 C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ on 1 September 2021 (1 page) |
1 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
5 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
6 July 2020 | Registered office address changed from 36-46 North Bridge Street Bathgate West Lothian EH48 4PP Scotland to 93 (A/1) C/O Taxlab South Bridge Street Bathgate West Lothian EH48 1TJ on 6 July 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
28 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
26 August 2019 | Director's details changed for Mrs Linda Jane Harraughty on 8 June 2019 (2 pages) |
26 August 2019 | Change of details for Mrs Linda Jane Harraughty as a person with significant control on 8 June 2019 (2 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
29 April 2019 | Registered office address changed from Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN Scotland to 36-46 North Bridge Street Bathgate West Lothian EH48 4PP on 29 April 2019 (1 page) |
30 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 February 2017 | Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH Scotland to Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH Scotland to Office Ff1 Five Sisters Business Park Westwood West Calder West Lothian EH55 8PN on 23 February 2017 (1 page) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Mrs Linda Jane Chatwin on 25 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Mrs Linda Jane Chatwin on 25 July 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 March 2016 | Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH to Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH to Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BH on 1 March 2016 (1 page) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 March 2014 | Registered office address changed from Dryburgh House Meikle Road Livingston West Lothian EH54 7DE United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Dryburgh House Meikle Road Livingston West Lothian EH54 7DE United Kingdom on 24 March 2014 (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2012 | Incorporation
|
20 August 2012 | Incorporation
|