Houstoun Industrial Estate
Livingston
EH54 5DJ
Scotland
Director Name | Mrs Lauren Jane Frances McLean |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28/2 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
Registered Address | 28/2 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
1 at £1 | Daniel Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,536 |
Cash | £57,288 |
Current Liabilities | £42,075 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Change of details for Mr Daniel Mclean as a person with significant control on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Daniel Mclean on 21 August 2023 (2 pages) |
21 August 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
21 August 2023 | Director's details changed for Mr Daniel Mclean on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mr Daniel Mclean on 21 August 2023 (2 pages) |
21 August 2023 | Change of details for Mr Daniel Mclean as a person with significant control on 21 August 2023 (2 pages) |
15 April 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
6 March 2023 | Registered office address changed from 1 Drummond Square Brucefield Industrial Estate Livingston West Lothian EH54 9DH Scotland to 28/2 Firth Road Houstoun Industrial Estate Livingston EH54 5DJ on 6 March 2023 (1 page) |
30 August 2022 | Statement of capital following an allotment of shares on 15 August 2022
|
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
15 August 2022 | Appointment of Mrs Lauren Jane Frances Mclean as a director on 15 August 2022 (2 pages) |
6 August 2022 | Elect to keep the directors' residential address register information on the public register (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
19 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
13 March 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 October 2020 | Change of details for Mr Daniel Mclean as a person with significant control on 16 October 2020 (2 pages) |
10 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 February 2020 | Director's details changed for Mr Daniel Mclean on 14 February 2020 (2 pages) |
15 February 2020 | Change of details for Mr Daniel Mclean as a person with significant control on 14 February 2020 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 May 2019 | Change of details for Mr Daniel Mclean as a person with significant control on 11 February 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Daniel Mclean on 1 May 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 February 2019 | Registered office address changed from 7 Heron Square Deans Industrial Estate Livingston West Lothian EH54 8QY Scotland to 1 Drummond Square Brucefield Industrial Estate Livingston West Lothian EH54 9DH on 11 February 2019 (1 page) |
9 November 2018 | Registered office address changed from Flat 14 Fettes Rise Edinburgh EH4 1QH Scotland to 7 Heron Square Deans Industrial Estate Livingston West Lothian EH54 8QY on 9 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
17 October 2018 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to Flat 14 Fettes Rise Edinburgh EH4 1QH on 17 October 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
11 August 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
26 July 2017 | Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Daniel Mclean on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Daniel Mclean on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Daniel Mclean as a person with significant control on 25 July 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 July 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom to 7 Howe Street Edinburgh EH3 6TE on 13 October 2015 (1 page) |
23 October 2014 | Resolutions
|
23 October 2014 | Company name changed temp-rite global LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Company name changed temp-rite global LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Resolutions
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|