Dechmont
Broxburn
EH52 6PA
Scotland
Director Name | Mr Frederick Edwards Mollon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Houston Mains Holdings Dechmont Broxburn EH52 6PA Scotland |
Director Name | Mrs Shirley Mollon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Houston Mains Holdings Dechmont Broxburn EH52 6PA Scotland |
Director Name | Mr Kevin James MacDonald |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 16b Houston Mains Holdings Dechmont Broxburn EH52 6PA Scotland |
Registered Address | Unit 16b Houston Mains Holdings Dechmont Broxburn EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
35 at £20 | Frederick Mollon 35.00% Ordinary |
---|---|
35 at £20 | Shirley Mollon 35.00% Ordinary |
30 at £20 | Dean Mollon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,976 |
Cash | £39,002 |
Current Liabilities | £151,757 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
8 January 2021 | Delivered on: 19 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 January 2021 | Registration of charge SC4517720001, created on 8 January 2021 (17 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
10 November 2020 | Appointment of Mr Kevin James Macdonald as a director on 31 October 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
11 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 July 2019 | Director's details changed for Mrs Shirley Mollon on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Frederick Edwards Mollon on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Dean Edwards Mollon on 1 July 2019 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 August 2018 | Registered office address changed from 3 Jardine Place Bathgate West Lothian EH48 4GU to Unit 16B Houston Mains Holdings Dechmont Broxburn EH52 6PA on 29 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 June 2017 | Notification of Dean Edwards Mollon as a person with significant control on 7 June 2016 (2 pages) |
26 June 2017 | Notification of Shirley Mollon as a person with significant control on 7 June 2016 (2 pages) |
26 June 2017 | Notification of Frederick Edwards Mollon as a person with significant control on 7 June 2016 (2 pages) |
26 June 2017 | Notification of Dean Edwards Mollon as a person with significant control on 7 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Frederick Edwards Mollon as a person with significant control on 7 June 2016 (2 pages) |
26 June 2017 | Notification of Shirley Mollon as a person with significant control on 7 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 April 2014 | Registered office address changed from 172 Mallace Avenue Armadale West Lothian EH48 2GE Scotland on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 172 Mallace Avenue Armadale West Lothian EH48 2GE Scotland on 30 April 2014 (2 pages) |
22 January 2014 | Resolutions
|
22 January 2014 | Company name changed d & e trailers LTD\certificate issued on 22/01/14
|
22 January 2014 | Resolutions
|
22 January 2014 | Company name changed d & e trailers LTD\certificate issued on 22/01/14
|
14 January 2014 | Appointment of Shirley Mollon as a director (3 pages) |
14 January 2014 | Appointment of Shirley Mollon as a director (3 pages) |
18 July 2013 | Director's details changed for Director Fredrick Edward Mollon on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Director Fredrick Edward Mollon on 18 July 2013 (2 pages) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|