Linlithgow
West Lothian
EH49 6HA
Scotland
Director Name | Thirza Wilson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Public Sector |
Country of Residence | Scotland |
Correspondence Address | 56 Deanburn Park Linlithgow West Lothian EH49 6HA Scotland |
Registered Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kim Wilson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 17 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 31 December 2021 (overdue) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
13 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 December 2014 | Appointment of Mr Kim Arthur Manson Wilson as a director on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Thirza Wilson as a director on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Thirza Wilson as a director on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Kim Arthur Manson Wilson as a director on 15 December 2014 (2 pages) |
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|