Armadale
Bathgate
West Lothian
EH48 2TF
Scotland
Secretary Name | Mr Crispin Anthony Crawford Johnson |
---|---|
Status | Current |
Appointed | 16 May 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 23 Tarrareoch Court Armadale Bathgate West Lothian EH48 2TF Scotland |
Secretary Name | Miss Paula Louise Dibden |
---|---|
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Tarrareoch Court Armadale Bathgate West Lothian EH48 2TF Scotland |
Registered Address | 23 Tarrareoch Court Armadale Bathgate West Lothian EH48 2TF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 30 April 2023 (overdue) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
19 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 July 2015 | Appointment of Mr Crispin Anthony Crawford Johnson as a secretary on 16 May 2015 (2 pages) |
16 July 2015 | Appointment of Mr Crispin Anthony Crawford Johnson as a secretary on 16 May 2015 (2 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 November 2014 | Termination of appointment of Paula Louise Dibden as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Paula Louise Dibden as a secretary on 21 November 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|