Whiteside Industrial Estate
Bathgate
EH48 2RX
Scotland
Director Name | Mr Cyril Macphee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Secretary Name | Mrs Elizabeth Macphee |
---|---|
Status | Current |
Appointed | 29 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
Telephone | 01506 676773 |
---|---|
Telephone region | Bathgate |
Registered Address | Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Donald Macphee 60.00% Ordinary |
---|---|
40 at £1 | Cyril Macphee 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,043 |
Cash | £7,366 |
Current Liabilities | £129,898 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
10 March 2016 | Delivered on: 15 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
4 September 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
1 March 2023 | Satisfaction of charge SC4640360001 in full (1 page) |
2 February 2023 | Change of details for Mr Donald Alick Macphee as a person with significant control on 27 January 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Donald Macphee on 27 January 2023 (2 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 July 2021 | Director's details changed for Mr Cyril Macphee on 14 July 2021 (2 pages) |
14 July 2021 | Change of details for Mr Cyril Macphee as a person with significant control on 24 June 2021 (2 pages) |
8 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
10 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 March 2016 | Registration of charge SC4640360001, created on 10 March 2016 (17 pages) |
15 March 2016 | Registration of charge SC4640360001, created on 10 March 2016 (17 pages) |
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 November 2015 | Appointment of Mrs Elizabeth Macphee as a secretary on 29 September 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Macphee as a secretary on 29 September 2015 (2 pages) |
15 May 2015 | Registered office address changed from Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 15 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 13 May 2015 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 May 2015 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6 Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 13 May 2015 (2 pages) |
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
13 November 2014 | Registered office address changed from 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY United Kingdom to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 (1 page) |
22 January 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
22 January 2014 | Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|