Bathgate
West Lothian
EH48 2XE
Scotland
Director Name | Mr Paul Adamson McLeary |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Director Name | Mr Kevin McNeil |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 September 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Registered Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | William Connolly 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Application to strike the company off the register (3 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
7 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 July 2015 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
30 July 2015 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
2 June 2015 | Appointment of Mr Kevin Mcneil as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Kevin Mcneil as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Kevin Mcneil as a director on 1 June 2015 (2 pages) |
1 June 2015 | Company name changed avonmanor LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed avonmanor LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Appointment of Mr Paul Adamson Mcleary as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Paul Adamson Mcleary as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Paul Adamson Mcleary as a director on 1 June 2015 (2 pages) |
8 October 2014 | Appointment of William Connolly as a director on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 8 October 2014 (1 page) |
8 October 2014 | Appointment of William Connolly as a director on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Stephen George Mabbott as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen George Mabbott as a director on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 8 October 2014 (1 page) |
8 October 2014 | Appointment of William Connolly as a director on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen George Mabbott as a director on 8 October 2014 (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|