Bathgate
EH48 2SH
Scotland
Director Name | Simon Dodman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Tollbraes Road Bathgate EH48 2SH Scotland |
Registered Address | 42 Tollbraes Road Bathgate EH48 2SH Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
1 at £1 | Simon Dodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,704 |
Cash | £6,964 |
Current Liabilities | £5,261 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Termination of appointment of Simon Dodman as a director on 1 October 2019 (1 page) |
14 December 2020 | Termination of appointment of Kerry Dodman as a director on 1 October 2019 (1 page) |
14 August 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
3 November 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-11-03
|
3 November 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-11-03
|
22 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
2 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 September 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
29 September 2014 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
25 April 2014 | Director's details changed for Kerry Porter on 26 July 2013 (2 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Kerry Dodman on 26 July 2013 (2 pages) |
25 April 2014 | Director's details changed for Kerry Porter on 26 July 2013 (2 pages) |
25 April 2014 | Director's details changed for Kerry Dodman on 26 July 2013 (2 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|