Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
Director Name | Mr Thomas Michael Brown |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Miss Sarah Aitken |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-7 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Registered Address | 5-7 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
100 at £1 | Thomas Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,593 |
Cash | £7,059 |
Current Liabilities | £38,937 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
13 November 2013 | Delivered on: 29 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (7 pages) |
---|---|
4 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 August 2016 | Amended total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Appointment of Miss Sarah Louise Aitken as a director on 8 June 2016 (2 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 October 2015 | Amended total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 October 2015 | Termination of appointment of Sarah Aitken as a director on 30 June 2015 (1 page) |
12 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 November 2013 | Registration of charge 4568560001 (18 pages) |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|