Broxburn
West Lothian
EH52 5NJ
Scotland
Director Name | Cory Brown |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Loaninghill Road Uphall Broxburn West Lothian EH52 5SU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Telephone | 07 712111426 |
---|---|
Telephone region | Mobile |
Registered Address | 59 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
90 at £0.01 | Andrew Brown 90.00% Ordinary |
---|---|
5 at £0.01 | Cory Brown 5.00% Ordinary |
5 at £0.01 | Eleanor Brown 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,003 |
Cash | £57,556 |
Current Liabilities | £56,050 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
23 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 March 2014 | Appointment of Cory Brown as a director (2 pages) |
27 March 2014 | Appointment of Cory Brown as a director (2 pages) |
24 March 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Andrew Brown as a director (2 pages) |
24 March 2014 | Appointment of Andrew Brown as a director (2 pages) |
24 March 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 24 March 2014 (1 page) |
13 February 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
13 February 2014 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|