Livingston
West Lothian
EH54 8FB
Scotland
Director Name | Mr Adrian Gordon Kay |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Chuckethall Road Livingston West Lothian EH54 8FB Scotland |
Director Name | Mr John Fenton Cook |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Waverley Terrace Dundee DD4 6LH Scotland |
Director Name | Ms Calogera Angelica Monica Vaccaro |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homestead Farm House West Flexford Lane Guildford GU3 2JW |
Registered Address | 7-8 Inchwood Park Bathgate West Lothian EH48 2EH Scotland |
---|---|
Constituency | Livingston |
Ward | Bathgate |
Address Matches | 6 other UK companies use this postal address |
229 at £1 | Adrian Kay 22.90% A |
---|---|
229 at £1 | Cam Vaccaro Consultancy LTD 22.90% D |
229 at £1 | Francoise Kay 22.90% B |
229 at £1 | Kurt Morris 22.90% D |
21 at £1 | Adrian Kay 2.10% C |
21 at £1 | Cam Vaccaro Consultancy LTD 2.10% C |
21 at £1 | Francoise Kay 2.10% C |
21 at £1 | Kurt Morris 2.10% C |
Year | 2014 |
---|---|
Net Worth | -£186,828 |
Cash | £9,764 |
Current Liabilities | £502,232 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
28 November 2023 | Cessation of Kurt Morris as a person with significant control on 28 November 2023 (1 page) |
---|---|
26 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
28 September 2023 | Total exemption full accounts made up to 30 December 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 30 December 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 30 December 2020 (12 pages) |
30 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
17 December 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
1 November 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
25 September 2019 | Change of details for Mr Kurt Morris as a person with significant control on 25 September 2019 (2 pages) |
3 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (15 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with updates (7 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 May 2018 | Registration of charge SC4622140001, created on 1 May 2018 (8 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (9 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Termination of appointment of Calogera Angelica Monica Vaccaro as a director on 7 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Calogera Angelica Monica Vaccaro as a director on 7 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Registered office address changed from D1 24B Carmondean Centre South Road Livingston EH54 8TD to 7-8 Inchwood Park Bathgate West Lothian EH48 2EH on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from D1 24B Carmondean Centre South Road Livingston EH54 8TD to 7-8 Inchwood Park Bathgate West Lothian EH48 2EH on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from D1 24B Carmondean Centre South Road Livingston EH54 8TD to 7-8 Inchwood Park Bathgate West Lothian EH48 2EH on 1 May 2015 (1 page) |
24 March 2015 | Termination of appointment of John Fenton Cook as a director on 30 June 2014 (1 page) |
24 March 2015 | Termination of appointment of John Fenton Cook as a director on 30 June 2014 (1 page) |
26 January 2015 | Director's details changed for Ms Calogera Viccaro on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Calogera Viccaro on 26 January 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
28 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|