Kirkton Campus
Livingston
West Lothian
EH54 7AZ
Scotland
Telephone | 01506 815561 |
---|---|
Telephone region | Bathgate |
Registered Address | 2 Baird Road Kirkton Campus Livingston West Lothian EH54 7AZ Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Holly Sneddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £9,983 |
Current Liabilities | £11,803 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
10 February 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 May 2020 | Change of details for Mrs Holly Sneddon as a person with significant control on 1 February 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
7 May 2020 | Change of details for Mr Steven Henry Sneddon as a person with significant control on 1 February 2020 (2 pages) |
7 May 2020 | Registered office address changed from Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to 2 Baird Road Kirkton Campus Livingston West Lothian EH54 7AZ on 7 May 2020 (1 page) |
7 May 2020 | Director's details changed for Mrs Holly Sneddon on 1 February 2020 (2 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 May 2018 | Change of details for Mrs Holly Sneddon as a person with significant control on 1 March 2018 (2 pages) |
11 May 2018 | Change of details for Mr Steven Henry Sneddon as a person with significant control on 1 March 2018 (2 pages) |
11 May 2018 | Director's details changed for Mrs Holly Sneddon on 1 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2015 | Registered office address changed from 13 Hopetoun Street Bathgate West Lothian EH48 4PA to Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 13 Hopetoun Street Bathgate West Lothian EH48 4PA to Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 13 Hopetoun Street Bathgate West Lothian EH48 4PA to Block 3, Unit 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 6 May 2015 (2 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
16 May 2014 | Registered office address changed from Unit 20 E Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF United Kingdom on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from Unit 20 E Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF United Kingdom on 16 May 2014 (2 pages) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|