Linlithgow
EH49 7AY
Scotland
Registered Address | 21 West Port Linlithgow EH49 7AY Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Donna Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,628 |
Cash | £1,330 |
Current Liabilities | £1,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
15 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
21 March 2022 | Director's details changed for Mrs Donna Davies on 20 March 2022 (2 pages) |
16 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 21 West Port Linlithgow EH49 7AY on 4 June 2019 (1 page) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 March 2018 | Director's details changed for Mrs Donna Davies on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Mrs Donna Davies as a person with significant control on 1 March 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Director's details changed for Mrs Donna Davies on 7 February 2015 (2 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mrs Donna Davies on 7 February 2015 (2 pages) |
30 March 2015 | Director's details changed for Mrs Donna Davies on 7 February 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 8 December 2014 (1 page) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 March 2013 | Incorporation (28 pages) |
7 March 2013 | Incorporation (28 pages) |