East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Registered Address | Unit 1 Brock House 6c Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months from now) |
27 October 2017 | Delivered on: 31 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
22 October 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
---|---|
19 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 82 - 86 the Former Bus Garage East Main Street Broxburn EH52 5EG Scotland to Unit 1 Brock House 6C Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 11 March 2020 (1 page) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
30 January 2019 | Registered office address changed from 11/2 Oxford Terrace Edinburgh EH4 1PX Scotland to 82 - 86 the Former Bus Garage East Main Street Broxburn EH52 5EG on 30 January 2019 (1 page) |
17 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
31 October 2017 | Registration of charge SC4979560001, created on 27 October 2017 (8 pages) |
31 October 2017 | Registration of charge SC4979560001, created on 27 October 2017 (8 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 February 2016 | Registered office address changed from Ashiestiel House Clovenfords Galashiels Selkirkshire TD1 3LJ Scotland to 11/2 Oxford Terrace Edinburgh EH4 1PX on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Ashiestiel House Clovenfords Galashiels Selkirkshire TD1 3LJ Scotland to 11/2 Oxford Terrace Edinburgh EH4 1PX on 18 February 2016 (1 page) |
1 September 2015 | Company name changed field and forest solutions LIMITED\certificate issued on 01/09/15
|
1 September 2015 | Company name changed field and forest solutions LIMITED\certificate issued on 01/09/15
|
12 March 2015 | Company name changed field and forest soloutions LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed field and forest soloutions LIMITED\certificate issued on 12/03/15
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|