Hamilton Technology Park
Blantyre
G72 0FB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Miss Sarah McCaffery |
---|---|
Status | Resigned |
Appointed | 11 March 2014(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 October 2014) |
Role | Company Director |
Correspondence Address | Unit 14 Waverley Industrial Units Waverley Street Bathgate West Lothian EH48 4HY Scotland |
Secretary Name | Mrs Laura Rafferty |
---|---|
Status | Resigned |
Appointed | 28 October 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 41 Riddochhill Drive Blackburn West Lothian EH47 7LB Scotland |
Website | www.lothianvehicleservices.co.uk |
---|
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
- | OTHER 100.00% - |
---|---|
1 at £1 | Ian Thomas Hope 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,727 |
Current Liabilities | £71,488 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 November 2017 | Administrator's progress report (15 pages) |
---|---|
26 June 2017 | Notice of result of meeting creditors (2 pages) |
21 June 2017 | Statement of affairs with form 2.13B(Scot) (21 pages) |
19 June 2017 | Registered office address changed from Units 9-11 Waverley Industrial Units Waverley Street Bathgate West Lothian EH48 4HY Scotland to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 19 June 2017 (2 pages) |
15 June 2017 | Statement of administrator's proposal (46 pages) |
28 April 2017 | Appointment of an administrator (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 April 2016 | Registered office address changed from Unit 14 Waverley Industrial Units Waverley Street Bathgate West Lothian EH48 4HY to Units 9-11 Waverley Industrial Units Waverley Street Bathgate West Lothian EH48 4HY on 29 April 2016 (1 page) |
22 October 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
22 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Termination of appointment of Laura Rafferty as a secretary on 27 February 2015 (1 page) |
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 October 2014 | Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page) |
28 October 2014 | Appointment of Mrs Laura Rafferty as a secretary on 28 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Sarah Mccaffery as a secretary on 28 October 2014 (1 page) |
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 April 2014 | Appointment of Miss Sarah Mccaffery as a secretary (2 pages) |
12 March 2014 | Registered office address changed from 13B Hopetoun Lane Bathgate West Lothian EH48 1PP Scotland on 12 March 2014 (1 page) |
24 October 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Ian Thomas Hope as a director (2 pages) |
5 September 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 September 2013 | Incorporation Statement of capital on 2013-09-02
|