Livingston
West Lothian
EH54 6AX
Scotland
Secretary Name | Liyun Mo |
---|---|
Status | Current |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Argyle House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Liyun Mo |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 98 Calder Road Bellsquarry Livingston EH54 9AD Scotland |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Mahyar Mortazavi 60.00% Ordinary A |
---|---|
3 at £1 | Liyun Mo 30.00% Ordinary B |
1 at £1 | Liyun Mo 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £912 |
Cash | £2,880 |
Current Liabilities | £16,252 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
15 August 2015 | Delivered on: 25 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
---|---|
3 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with updates (5 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
3 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2017 | Change of details for Liyun Mo as a person with significant control on 31 October 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Liyun Mo as a person with significant control on 31 October 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Mahyar Mortazavi as a person with significant control on 31 October 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Mahyar Mortazavi on 31 October 2017 (2 pages) |
28 November 2017 | Change of details for Mr Mahyar Mortazavi as a person with significant control on 31 October 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Mahyar Mortazavi on 31 October 2017 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 August 2015 | Registration of charge SC4377940001, created on 15 August 2015 (18 pages) |
25 August 2015 | Registration of charge SC4377940001, created on 15 August 2015 (18 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 28 November 2012
|
20 January 2015 | Statement of capital following an allotment of shares on 28 November 2012
|
10 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Secretary's details changed for Liyun Mo on 1 December 2013 (1 page) |
9 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Mahyar Mortazavi on 1 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Mahyar Mortazavi on 1 December 2013 (2 pages) |
9 January 2014 | Secretary's details changed for Liyun Mo on 1 December 2013 (1 page) |
9 January 2014 | Secretary's details changed for Liyun Mo on 1 December 2013 (1 page) |
9 January 2014 | Director's details changed for Mr Mahyar Mortazavi on 1 December 2013 (2 pages) |
6 June 2013 | Registered office address changed from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 6 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN United Kingdom on 6 June 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Mahyar Mortazavi on 8 January 2013 (3 pages) |
5 February 2013 | Director's details changed for Mr Mahyar Mortazavi on 8 January 2013 (3 pages) |
5 February 2013 | Director's details changed for Mr Mahyar Mortazavi on 8 January 2013 (3 pages) |
21 December 2012 | Termination of appointment of Liyun Mo as a director (1 page) |
21 December 2012 | Termination of appointment of Liyun Mo as a director (1 page) |
28 November 2012 | Incorporation (25 pages) |
28 November 2012 | Incorporation (25 pages) |
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
28 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |