Livingston
West Lothian
EH54 8AS
Scotland
Director Name | Mr David John Hendren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House, 1004 Wood Road Rosyth Business Park Dunfermline Fife KY11 2EA Scotland |
Director Name | Mr Mark John Shields |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Livingston West Lothian EH54 8AS Scotland |
Secretary Name | Mark Shields |
---|---|
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Livingston West Lothian EH54 8AS Scotland |
Registered Address | Colorado House 11 Caputhall Road, Deans Industrial Estate Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
85 at £1 | John Patrick Bownes 85.00% Ordinary |
---|---|
5 at £1 | Executors Of Estate Of David Hendren 5.00% Ordinary |
10 at £1 | Mark Shields 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£374 |
Cash | £100 |
Current Liabilities | £474 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 December 2016 | Termination of appointment of Mark Shields as a director on 28 June 2016 (1 page) |
13 December 2016 | Termination of appointment of Mark Shields as a secretary on 28 June 2016 (1 page) |
13 December 2016 | Termination of appointment of Mark Shields as a secretary on 28 June 2016 (1 page) |
13 December 2016 | Termination of appointment of Mark Shields as a director on 28 June 2016 (1 page) |
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 March 2016 | Registered office address changed from Colorado House, 1004 Wood Road Rosyth Business Park Dunfermline Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Livingston West Lothian EH54 8AS on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Colorado House, 1004 Wood Road Rosyth Business Park Dunfermline Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Livingston West Lothian EH54 8AS on 16 March 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Termination of appointment of David John Hendren as a director on 13 August 2014 (1 page) |
13 May 2015 | Termination of appointment of David John Hendren as a director on 13 August 2014 (1 page) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|