Whitburn
Bathgate
West Lothian
EH47 8JL
Scotland
Director Name | Evelyn Paterson Stewart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wright Avenue Wester Inch Village Bathgate EH48 2UU Scotland |
Telephone | 01506 635722 |
---|---|
Telephone region | Bathgate |
Registered Address | Pyramids Business Park Easter Inch Bathgate West Lothian EH48 2EH Scotland |
---|---|
Constituency | Livingston |
Ward | Bathgate |
2 at £1 | Ann Weddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,830 |
Cash | £4,836 |
Current Liabilities | £2,828 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
9 May 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
9 March 2023 | Director's details changed for Ms Ann Macdonald on 9 March 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
9 March 2023 | Director's details changed for Ms Ann Macdonald on 9 March 2023 (2 pages) |
13 November 2022 | Change of details for Ms Ann Macdonald as a person with significant control on 13 November 2022 (2 pages) |
26 May 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
3 September 2021 | Change of details for Ms Ann Weddell as a person with significant control on 3 September 2021 (2 pages) |
3 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
3 September 2021 | Director's details changed for Ms Ann Weddell on 3 September 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 March 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 October 2014 | Director's details changed for Ann Weddell on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Ann Weddell on 1 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Ann Weddell on 1 October 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 May 2013 | Termination of appointment of Evelyn Stewart as a director (1 page) |
31 May 2013 | Termination of appointment of Evelyn Stewart as a director (1 page) |
4 March 2013 | Registered office address changed from Pyramids Business Park Easter Inches Bathgate West Lothian EH48 2EH Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Pyramids Business Park Easter Inches Bathgate West Lothian EH48 2EH Scotland on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Pyramids Business Park Easter Inches Bathgate West Lothian EH48 2EH Scotland on 4 March 2013 (1 page) |
2 March 2013 | Director's details changed for Ann Weddell on 2 March 2013 (2 pages) |
2 March 2013 | Director's details changed for Ann Weddell on 2 March 2013 (2 pages) |
2 March 2013 | Director's details changed for Ann Weddell on 2 March 2013 (2 pages) |
28 February 2013 | Registered office address changed from Unit 2 Pyramids Business Park East Inch Bathgate West Lothian EH482EH Scotland on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Unit 2 Pyramids Business Park East Inch Bathgate West Lothian EH482EH Scotland on 28 February 2013 (1 page) |
25 February 2013 | Incorporation (30 pages) |
25 February 2013 | Incorporation (30 pages) |