East Mains Industrial Estate
Broxburn
West Lothian
EH52 5NN
Scotland
Secretary Name | Mrs Holly Sneddon |
---|---|
Status | Current |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland |
Registered Address | 12 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Steven Sneddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,691 |
Cash | £6,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
23 April 2021 | Delivered on: 8 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 dunnet way, broxburn, west lothian registered in the land register of scotland under title no WLN8291. Outstanding |
---|---|
19 April 2021 | Delivered on: 27 April 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 April 2021 | Delivered on: 26 April 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 dunnet way, broxburn, west lothian, EH52 5NN. Outstanding |
7 December 2023 | Satisfaction of charge SC4451140002 in full (1 page) |
---|---|
20 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 March 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 May 2021 | Registration of charge SC4451140003, created on 23 April 2021 (4 pages) |
27 April 2021 | Registration of charge SC4451140002, created on 19 April 2021 (4 pages) |
26 April 2021 | Registration of charge SC4451140001, created on 26 April 2021 (4 pages) |
23 April 2021 | Change of details for Mr Steven Henry Sneddon as a person with significant control on 12 March 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 14 March 2021 with updates (4 pages) |
22 April 2021 | Registered office address changed from 1 Rennie Square Brucefield Industrial Estate Livingston West Lothian EH54 9DF Scotland to 12 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 22 April 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
23 March 2020 | Change of details for Mr Steven Henry Sneddon as a person with significant control on 15 March 2019 (2 pages) |
16 March 2020 | Registered office address changed from Block 3 Unit 7 Whiteside Ind Est Bathgate EH48 2RX to 1 Rennie Square Brucefield Industrial Estate Livingston West Lothian EH54 9DF on 16 March 2020 (1 page) |
30 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Director's details changed for Mr Steven Henry Sneddon on 1 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
28 March 2018 | Change of details for Mr Steven Henry Sneddon as a person with significant control on 1 March 2018 (2 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Secretary's details changed for Mrs Holly Sneddon on 2 June 2013 (1 page) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Steven Henry Sneddon on 16 July 2013 (2 pages) |
19 March 2015 | Secretary's details changed for Mrs Holly Sneddon on 2 June 2013 (1 page) |
19 March 2015 | Director's details changed for Mr Steven Henry Sneddon on 16 July 2013 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for Mrs Holly Sneddon on 2 June 2013 (1 page) |
24 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 May 2014 | Registered office address changed from Unit 20 Enet Park Linlithgow Bridge West Lothian EH49 7SF Scotland on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from Unit 20 Enet Park Linlithgow Bridge West Lothian EH49 7SF Scotland on 12 May 2014 (1 page) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|