Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Director Name | Mr Mohammed Amran Hussain |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 153 Constitution Street Edinburgh Midlothian EH6 7AD Scotland |
Secretary Name | Mohammed Amran Hussain |
---|---|
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Constitution Street Edinburgh Midlothian EH6 7AD Scotland |
Registered Address | Unit 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2020 | Order of court for early dissolution (1 page) |
18 September 2019 | Registered office address changed from Unit 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Unit 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 18 September 2019 (2 pages) |
6 September 2018 | Resolutions
|
7 June 2018 | Registered office address changed from Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 38 Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 7 June 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
28 April 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
28 April 2016 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registered office address changed from PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland to Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 February 2016 (1 page) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 August 2015 | Registered office address changed from Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP to PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP to PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP to PO Box 17453 Unit 23 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 3 August 2015 (1 page) |
26 February 2015 | Company name changed youclickwedeliver LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Company name changed youclickwedeliver LIMITED\certificate issued on 26/02/15
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mr Benjamin Swainson as a director on 16 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Mohammed Amran Hussain as a director on 16 February 2015 (1 page) |
17 February 2015 | Appointment of Mr Benjamin Swainson as a director on 16 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from 153 Constitution Street Edinburgh Midlothian EH6 7AD to Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mohammed Amran Hussain as a secretary on 16 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 153 Constitution Street Edinburgh Midlothian EH6 7AD to Datamart House 9 Bankhead Crossway North Edinburgh Midlothian EH11 4BP on 17 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mohammed Amran Hussain as a director on 16 February 2015 (1 page) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Termination of appointment of Mohammed Amran Hussain as a secretary on 16 February 2015 (1 page) |
11 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Incorporation Statement of capital on 2013-02-26
|
26 February 2013 | Incorporation Statement of capital on 2013-02-26
|