Livingston
EH54 6QF
Scotland
Director Name | Mrs Donna Fisher |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years after company formation) |
Appointment Duration | 3 years |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Beveridge Square Livingston EH54 6QF Scotland |
Director Name | Mr Robin Julian Edward Reed |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | 71 Calder Road Bellsquarry Livingston EH54 9AD Scotland |
Registered Address | 1 Beveridge Square Livingston EH54 6QF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
16 December 2020 | Change of details for Mr Robin Julian Edward Reed as a person with significant control on 4 December 2020 (2 pages) |
---|---|
16 December 2020 | Director's details changed for Mr Robin Julian Edward Reed on 4 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mrs Deborah Anne Reed on 4 December 2020 (2 pages) |
16 December 2020 | Registered office address changed from Lewdon Lodge 1 Hillview Lane Murieston Livingston West Lothian EH54 9HP Scotland to 71 Calder Road Bellsquarry Livingston EH54 9AD on 16 December 2020 (1 page) |
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
16 December 2020 | Change of details for Mrs Deborah Anne Reed as a person with significant control on 4 December 2020 (2 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|