Deerpark
Livingston
EH54 8PN
Scotland
Secretary Name | Jacqueline D'Souli |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Braid Green Deerpark Livingston EH54 8PN Scotland |
Registered Address | Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
100 at £1 | Joseph D'souli 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Application to strike the company off the register (3 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 October 2014 | Registered office address changed from 22 Braid Green Deerpark Livingston West Lothian EH54 8PN to Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 20 October 2014 (1 page) |
20 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from 22 Braid Green Deerpark Livingston West Lothian EH54 8PN to Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Jacqueline D'souli as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Jacqueline D'souli as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Jacqueline D'souli as a secretary on 1 October 2014 (1 page) |
20 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 August 2012 | Incorporation (21 pages) |
30 August 2012 | Incorporation (21 pages) |