Livingston
West Lothian
EH54 6AX
Scotland
Director Name | Mrs Clare Elizabeth Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(7 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Mr Jonathan Marc Bruneau |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Belhaven House Edinburgh Road Belhaven Dunbar EH42 1NS Scotland |
Director Name | Mrs Rosalyn Ann Bruneau |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | David Jenkins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2023(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
28 November 2022 | Delivered on: 5 December 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects at 159 newhaven road, edinburgh EH6 4QA, which interest is registered in the land register of scotland under title number MID174847. Outstanding |
---|---|
25 November 2022 | Delivered on: 5 December 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects at 159 newhaven road, edinburgh EH6 4QA, which interest is registered in the land register of scotland under title number MID174847. Outstanding |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
7 September 2022 | Delivered on: 13 September 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 June 2018 | Director's details changed for Mr Jonathon Marc Bruneau on 1 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 December 2017 | Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 May 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
25 May 2016 | Current accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
4 May 2016 | Registration of charge SC5076920001, created on 29 April 2016 (5 pages) |
4 May 2016 | Registration of charge SC5076920001, created on 29 April 2016 (5 pages) |
5 June 2015 | Incorporation
Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation
Statement of capital on 2015-06-05
|