Prestonpans
East Lothian
EH32 0DW
Scotland
Director Name | Adam McLachlan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shandon Taylor's Road Larbert FK5 3EN Scotland |
Director Name | Mr Paul Campbell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Bank Street Slamannan Falkirk FK1 3HA Scotland |
Director Name | Mrs Lorna Joan Russell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Herkimer House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Registered Address | Herkimer House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
1 at £1 | Adam Mclachlan 25.00% Ordinary |
---|---|
1 at £1 | Gareth Bryn Jones 25.00% Ordinary |
1 at £1 | Lorna Joan Russell 25.00% Ordinary |
1 at £1 | Paul Campbell 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 25 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 25 July |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
16 July 2015 | Delivered on: 23 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 March 2024 | Micro company accounts made up to 31 July 2023 (2 pages) |
---|---|
19 February 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
15 February 2024 | Cessation of Paul Campbell as a person with significant control on 31 May 2023 (1 page) |
15 February 2024 | Cessation of Lorna Joan Russell as a person with significant control on 31 May 2023 (1 page) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
12 December 2022 | Termination of appointment of Lorna Joan Russell as a director on 12 December 2022 (1 page) |
8 December 2022 | Director's details changed for Mrs Lorna Joan Russell on 8 December 2022 (2 pages) |
8 December 2022 | Director's details changed for Mrs Lorna Joan Russell on 8 December 2022 (2 pages) |
8 December 2022 | Change of details for Mrs Lorna Joan Russell as a person with significant control on 8 December 2022 (2 pages) |
28 November 2022 | Termination of appointment of Paul Campbell as a director on 9 November 2022 (1 page) |
15 September 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
8 August 2022 | Registered office address changed from Grange West Linlithgow West Lothian EH49 7RH United Kingdom to Herkimer House Mill Road Enterprise Park Linlithgow Bridge Linlithgow EH49 7SF on 8 August 2022 (1 page) |
21 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
10 March 2021 | Notification of Lorna Joan Russell as a person with significant control on 10 March 2021 (2 pages) |
10 March 2021 | Notification of Paul Campbell as a person with significant control on 10 March 2021 (2 pages) |
10 March 2021 | Withdrawal of a person with significant control statement on 10 March 2021 (2 pages) |
10 March 2021 | Notification of Gareth Bryn Jones as a person with significant control on 10 March 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
24 March 2020 | Cancellation of shares. Statement of capital on 28 February 2020
|
17 March 2020 | Purchase of own shares. (3 pages) |
17 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 March 2020 | Termination of appointment of Adam Mclachlan as a director on 28 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
29 August 2017 | Micro company accounts made up to 31 July 2017 (1 page) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
6 October 2016 | Micro company accounts made up to 31 July 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 January 2016 to 25 July 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 January 2016 to 25 July 2016 (1 page) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 July 2015 | Registration of charge SC4960130001, created on 16 July 2015 (8 pages) |
23 July 2015 | Registration of charge SC4960130001, created on 16 July 2015 (8 pages) |
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|