Bathgate
EH48 2AA
Scotland
Secretary Name | Khizran Haider |
---|---|
Status | Closed |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellview Lane Livingston West Lothian EH54 9HU Scotland |
Director Name | Mr Robert Patrick Cooper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
Registered Address | First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1000 at £1 | Najaf Haider 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 April 2013 | Delivered on: 17 April 2013 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 April 2017 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Micro company accounts made up to 30 September 2013 (2 pages) |
27 October 2016 | Director's details changed for Mr Najaf Haider on 1 August 2016 (2 pages) |
3 December 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 November 2015 | Registered office address changed from C/O Allen, Easton & Associates 14 Glasgow Road Bathgate West Lothian EH48 2AA to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 30 November 2015 (1 page) |
12 March 2015 | Termination of appointment of Robert Patrick Cooper as a director on 12 March 2015 (1 page) |
12 January 2015 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
14 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland to 14 Glasgow Road Bathgate West Lothian EH48 2AA on 14 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page) |
7 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 June 2013 | Appointment of Mr Robert Patrick Cooper as a director (2 pages) |
17 April 2013 | Registration of charge 4334980001 (16 pages) |
27 September 2012 | Incorporation (37 pages) |