Livingston
West Lothian
EH54 9HU
Scotland
Director Name | Mr Anwar Ahmed Javaid Syed |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Clova Drive Murieston South Livingston EH54 9HD Scotland |
Director Name | Mr Robert Patrick Cooper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Principal Officer |
Country of Residence | Scotland |
Correspondence Address | 101 Tiree Crescent Polmont Falkirk FK2 0XB Scotland |
Secretary Name | Mrs Katharine Ann Thompson-McCardle |
---|---|
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Huron Avenue Livingston EH54 6LF Scotland |
Registered Address | 14 Glasgow Road Bathgate West Lothian EH48 2AA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Livingston Business Park Charlesfield Lane Livingston West Lothian EH54 7AJ Scotland on 24 July 2014 (1 page) |
14 July 2014 | Appointment of Mrs Shaheen Haider as a director on 8 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Robert Patrick Cooper as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Robert Patrick Cooper as a director on 8 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Robert Patrick Cooper as a director on 8 July 2014 (1 page) |
14 July 2014 | Appointment of Mrs Shaheen Haider as a director on 8 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Shaheen Haider as a director on 8 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 14 Glasgow Road Bathgate EH48 2AA United Kingdom on 9 July 2014 (1 page) |
30 June 2014 | Termination of appointment of Katharine Ann Thompson-Mccardle as a secretary on 1 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Katharine Ann Thompson-Mccardle as a secretary on 1 June 2014 (1 page) |
30 June 2014 | Termination of appointment of Katharine Ann Thompson-Mccardle as a secretary on 1 June 2014 (1 page) |
18 June 2013 | Termination of appointment of a director (2 pages) |
18 June 2013 | Termination of appointment of a director (2 pages) |
10 June 2013 | Termination of appointment of Anwar Ahmed Javaid Syed as a director on 3 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Anwar Ahmed Javaid Syed as a director on 3 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Anwar Ahmed Javaid Syed as a director on 3 June 2013 (2 pages) |
17 April 2013 | Incorporation Statement of capital on 2013-04-17
|
17 April 2013 | Incorporation Statement of capital on 2013-04-17
|
17 April 2013 | Incorporation Statement of capital on 2013-04-17
|