Bathgate
EH48 2XD
Scotland
Director Name | Mr Ian Gordon Ross |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hallcroft Crescent Ratho Newbridge EH28 8SB Scotland |
Secretary Name | Ian Ross |
---|---|
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hallcroft Crescent Ratho Newbridge EH28 8SB Scotland |
Registered Address | 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Ian Ross 50.00% Ordinary |
---|---|
1 at £1 | Jamie Blamire 50.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 July 2015 | Delivered on: 24 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2020 | Satisfaction of charge SC4821860001 in full (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 August 2017 | Notification of David Meldrum Blamire as a person with significant control on 18 July 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
11 August 2017 | Notification of David Meldrum Blamire as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of Ian Ro as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Ian Ross as a person with significant control on 18 July 2016 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 September 2016 | Termination of appointment of Ian Gordon Ross as a director on 18 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Ian Gordon Ross as a director on 18 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Ian Ross as a secretary on 18 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Ian Ross as a secretary on 18 July 2016 (1 page) |
5 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 November 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
10 November 2015 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 July 2015 | Registration of charge SC4821860001, created on 20 July 2015 (19 pages) |
24 July 2015 | Registration of charge SC4821860001, created on 20 July 2015 (19 pages) |
30 May 2015 | Registered office address changed from 37 Wright Gardens Bathgate EH482XD Scotland to 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from 37 Wright Gardens Bathgate EH482XD Scotland to 22 Shairps Business Park Houstoun Road Livingston West Lothian EH54 5FD on 30 May 2015 (2 pages) |
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|