Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Mr Graeme Douglas Johnston |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr John Richard Johnston |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Registered Address | Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tj 1861 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,098 |
Cash | £13,085 |
Current Liabilities | £56,184 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
19 March 2018 | Delivered on: 30 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 January 2013 | Delivered on: 11 February 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
16 January 2020 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
23 October 2019 | Previous accounting period shortened from 18 March 2019 to 28 February 2019 (1 page) |
28 January 2019 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 18 March 2018 (12 pages) |
17 April 2018 | Previous accounting period extended from 28 February 2018 to 18 March 2018 (1 page) |
30 March 2018 | Registration of charge SC4388790002, created on 19 March 2018 (16 pages) |
23 March 2018 | Termination of appointment of John Richard Johnston as a director on 19 March 2018 (1 page) |
23 March 2018 | Notification of Sj Airdrie Ltd as a person with significant control on 19 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Scott Alexander Johnston as a director on 19 March 2018 (2 pages) |
23 March 2018 | Cessation of Graeme Douglas Johnston as a person with significant control on 19 March 2018 (1 page) |
23 March 2018 | Cessation of John Richard Johnston as a person with significant control on 19 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Graeme Douglas Johnston as a director on 19 March 2018 (1 page) |
14 March 2018 | Second filing of Confirmation Statement dated 14/12/2017 (4 pages) |
26 February 2018 | Satisfaction of charge 1 in full (1 page) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
18 December 2017 | 14/12/17 Statement of Capital gbp 100
|
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 July 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
7 July 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|