Delta House
Livingston
West Lothian
EH54 8PT
Scotland
Secretary Name | Mr Gregory John Bird |
---|---|
Status | Current |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 17 Carmondean Centre South Delta House Livingston West Lothian EH54 8PT Scotland |
Director Name | Miss Ewelina Mariola Baluch |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 December 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2023) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Unit 8 Fairways Business Park Deer Park Avenue Livingston EH54 8GA Scotland |
Website | www.bgpropertyservices.co.uk |
---|---|
Telephone | 01506 237348 |
Telephone region | Bathgate |
Registered Address | Unit 8 Fairways Business Park Deer Park Avenue Livingston EH54 8GA Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at £1 | Gregory John Bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,814 |
Cash | £4,483 |
Current Liabilities | £5,997 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
13 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2023 | Termination of appointment of Ewelina Mariola Baluch as a director on 10 November 2023 (1 page) |
8 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
16 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
15 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Ms Ewelina Baluch as a director on 19 December 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
30 October 2017 | Registered office address changed from Unit 17 Carmondean Centre South Delta House Livingston West Lothian EH54 8PT to Unit 8 Fairways Business Park Deer Park Avenue Livingston EH54 8GA on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Unit 17 Carmondean Centre South Delta House Livingston West Lothian EH54 8PT to Unit 8 Fairways Business Park Deer Park Avenue Livingston EH54 8GA on 30 October 2017 (1 page) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
4 October 2014 | Accounts made up to 31 January 2014 (1 page) |
4 October 2014 | Accounts made up to 31 January 2014 (1 page) |
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (4 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|