Bathgate
West Lothian
EH48 4GU
Scotland
Director Name | Mr Steven Armit |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Jardine Place Bathgate West Lothian EH48 4GU Scotland |
Registered Address | 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Lynsay Armit 50.00% Ordinary |
---|---|
50 at £1 | Steven Armit 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
3 October 2017 | Delivered on: 11 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
18 November 2015 | Delivered on: 24 November 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
12 August 2015 | Delivered on: 17 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
3 August 2022 | Change of details for Mrs Lynsay Armit as a person with significant control on 20 July 2022 (2 pages) |
3 August 2022 | Change of details for Mr Steven Armit as a person with significant control on 20 July 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with updates (4 pages) |
14 March 2022 | Registered office address changed from Argyll House Quarrywood Court Livingston EH54 6AX Scotland to 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 14 March 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
15 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
8 June 2021 | Change of details for Mr Steven Armit as a person with significant control on 1 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Mrs Lynsay Armit on 1 June 2021 (2 pages) |
8 June 2021 | Change of details for Mrs Lynsay Armit as a person with significant control on 1 June 2021 (2 pages) |
8 June 2021 | Director's details changed for Mr Steven Armit on 1 June 2021 (2 pages) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
5 November 2018 | Registered office address changed from 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN to Argyll House Quarrywood Court Livingston EH54 6AX on 5 November 2018 (1 page) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
11 June 2018 | Notification of Lynsay Armit as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Satisfaction of charge SC4792620001 in full (4 pages) |
6 March 2018 | Satisfaction of charge SC4792620002 in full (4 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 October 2017 | Registration of charge SC4792620003, created on 3 October 2017 (17 pages) |
11 October 2017 | Registration of charge SC4792620003, created on 3 October 2017 (17 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 November 2015 | Registration of charge SC4792620002, created on 18 November 2015 (11 pages) |
24 November 2015 | Registration of charge SC4792620002, created on 18 November 2015 (11 pages) |
17 August 2015 | Registration of charge SC4792620001, created on 12 August 2015 (8 pages) |
17 August 2015 | Registration of charge SC4792620001, created on 12 August 2015 (8 pages) |
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 June 2015 | Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU Scotland to 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 19 Market Place Whitburn West Lothian EH47 0EU Scotland to 18 Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5NN on 23 June 2015 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|