Bo'Ness
West Lothian
EH51 0DG
Scotland
Registered Address | 17 Dundas Street Bo'Ness West Lothian EH51 0DG Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Tharmarajah Ramanathas 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
31 January 2022 | Delivered on: 1 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 114 main street, bainsford, falkirk, FK2 7PA being the subjects registered in the land register of scotland under title number STG13968. Outstanding |
---|---|
23 November 2021 | Delivered on: 13 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
22 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge SC4968470002, created on 31 January 2022 (6 pages) |
13 December 2021 | Registration of charge SC4968470001, created on 23 November 2021 (14 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
23 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
17 September 2019 | Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 (2 pages) |
17 September 2019 | Notification of Ramanathas Tharmarajah as a person with significant control on 1 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
17 September 2019 | Cessation of Tharmarajah Ramanathas as a person with significant control on 1 September 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
26 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (14 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 July 2016 | Registered office address changed from 90 Dean Road Bo'ness EH51 0DL Scotland to 17 Dundas Street Bo'ness West Lothian EH51 0DG on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 90 Dean Road Bo'ness EH51 0DL Scotland to 17 Dundas Street Bo'ness West Lothian EH51 0DG on 27 July 2016 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|
4 February 2015 | Incorporation Statement of capital on 2015-02-04
|