Linlithgow
West Lothian
EH49 6BS
Scotland
Director Name | Miss Kate Georgia Conaway Dickson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(1 week after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 May 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 80 Priory Road Linlithgow West Lothian EH49 6BS Scotland |
Director Name | Miss Rachel Finnie |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(1 week after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 May 2022) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 80 Priory Road Linlithgow West Lothian EH49 6BS Scotland |
Secretary Name | Mrs Lucy Murray |
---|---|
Status | Closed |
Appointed | 01 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | 80 Priory Road Linlithgow West Lothian EH49 6BS Scotland |
Registered Address | 80 Priory Road Linlithgow West Lothian EH49 6BS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
100 at £1 | Nicola Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,510 |
Cash | £425 |
Current Liabilities | £480 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2022 | Application to strike the company off the register (4 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Appointment of Mrs Lucy Murray as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Lucy Murray as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Appointment of Mrs Lucy Murray as a secretary on 1 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 August 2014 | Registered office address changed from 3/2 22 Hayburn Crescent Glasgow G11 5AY to 80 Priory Road Linlithgow West Lothian EH49 6BS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 3/2 22 Hayburn Crescent Glasgow G11 5AY to 80 Priory Road Linlithgow West Lothian EH49 6BS on 28 August 2014 (1 page) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 April 2013 | Appointment of Miss Kate Georgia Conaway Dickson as a director (2 pages) |
24 April 2013 | Appointment of Miss Rachel Finnie as a director (2 pages) |
24 April 2013 | Appointment of Miss Kate Georgia Conaway Dickson as a director (2 pages) |
24 April 2013 | Appointment of Miss Rachel Finnie as a director (2 pages) |
11 April 2013 | Incorporation
|
11 April 2013 | Incorporation
|