Bathgate
West Lothian
EH48 4PP
Scotland
Director Name | Mr Andrew Spalding |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2016) |
Role | Prison Officer |
Country of Residence | Scotland |
Correspondence Address | 36-40 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
Director Name | Mrs Grace Davanna |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36-40 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
Director Name | Mr Stephen Keenan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2016) |
Role | Fraud Reporter |
Country of Residence | Scotland |
Correspondence Address | 36-40 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
Registered Address | 36-40 North Bridge Street Bathgate West Lothian EH48 4PP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Year | 2014 |
---|---|
Turnover | £2,750 |
Net Worth | -£104 |
Current Liabilities | £104 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Application to strike the company off the register (3 pages) |
12 June 2016 | Termination of appointment of Andrew Spalding as a director on 12 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Grace Davanna as a director on 12 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Grace Davanna as a director on 12 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Stephen Keenan as a director on 12 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Stephen Keenan as a director on 12 June 2016 (1 page) |
12 June 2016 | Termination of appointment of Andrew Spalding as a director on 12 June 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (18 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 July 2015 (18 pages) |
27 August 2015 | Registered office address changed from 43 Bath Street Glasgow G2 1HW to 36-40 North Bridge Street Bathgate West Lothian EH48 4PP on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 43 Bath Street Glasgow G2 1HW to 36-40 North Bridge Street Bathgate West Lothian EH48 4PP on 27 August 2015 (1 page) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (3 pages) |
9 February 2015 | Appointment of Mrs Grace Davanna as a director on 7 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Stephen Keenan as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Stephen Keenan as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Grace Davanna as a director on 7 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Grace Davanna as a director on 7 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Stephen Keenan as a director on 9 February 2015 (2 pages) |
24 October 2014 | Director's details changed for Iain Gordon Hunter on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Iain Gordon Hunter on 24 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from C/O Senscot Legal 44 Bath Street Glasgow G2 1HW to 43 Bath Street Glasgow G2 1HW on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Spalding as a director on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from C/O Senscot Legal 44 Bath Street Glasgow G2 1HW to 43 Bath Street Glasgow G2 1HW on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Spalding as a director on 23 October 2014 (2 pages) |
21 July 2014 | Incorporation of a Community Interest Company (39 pages) |
21 July 2014 | Incorporation of a Community Interest Company (39 pages) |