Bathgate
EH48 4PP
Scotland
Registered Address | 48 North Bridge Street Bathgate EH48 4PP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 2 other UK companies use this postal address |
70 at £400 | Sally Chamness 70.00% Ordinary |
---|---|
30 at £400 | Gillian Hunter 30.00% Ordinary |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
27 October 2023 | Micro company accounts made up to 30 January 2023 (5 pages) |
---|---|
15 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 30 January 2022 (5 pages) |
15 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 January 2022 | Accounts for a dormant company made up to 30 January 2021 (3 pages) |
15 January 2022 | Cessation of Gillian Hunter as a person with significant control on 15 January 2022 (1 page) |
17 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
7 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
9 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
6 June 2020 | Notification of Gillian Hunter as a person with significant control on 6 April 2016 (2 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Registered office address changed from Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ United Kingdom to 48 North Bridge Street Bathgate EH48 4PP on 5 March 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
7 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 April 2016 | Registered office address changed from 48H North Bridge Street Bathgate West Lothian EH48 4PP to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 48H North Bridge Street Bathgate West Lothian EH48 4PP to Upper Floor Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 January 2015 | Change of share class name or designation (2 pages) |
28 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|