Blackridge
Bathgate
EH48 3AL
Scotland
Director Name | Mrs Amanda Helen Macleod |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Harthill Road Blackridge Bathgate EH48 3AL Scotland |
Registered Address | 43 Harthill Road Blackridge Bathgate EH48 3AL Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stuart Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £1,079 |
Current Liabilities | £6,678 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Registered office address changed from New Custom House Register Street Bo'ness West Lothian EH51 9AE Scotland to 43 Harthill Road Blackridge Bathgate EH48 3AL on 28 May 2020 (1 page) |
27 January 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 July 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
26 May 2016 | Registered office address changed from 402 Leyland Road Bathgate West Lothian EH48 2UA to New Custom House Register Street Bo'ness West Lothian EH51 9AE on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 402 Leyland Road Bathgate West Lothian EH48 2UA to New Custom House Register Street Bo'ness West Lothian EH51 9AE on 26 May 2016 (1 page) |
22 March 2016 | Company name changed macleod offshore services LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Company name changed macleod offshore services LIMITED\certificate issued on 22/03/16
|
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 September 2015 | Director's details changed for Ms Amanda Gavin on 5 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Ms Amanda Gavin on 5 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Ms Amanda Gavin on 5 September 2015 (2 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|