Livingston
EH54 9HU
Scotland
Secretary Name | Khizran Haider |
---|---|
Status | Closed |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellview Lane Livingston West Lothian EH54 9HU Scotland |
Registered Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
5 at £1 | Najaf Haider 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
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) |
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) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA on 9 July 2014 (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Incorporation (37 pages) |
21 November 2012 | Incorporation (37 pages) |