East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director Name | Ms Chloe Jane James Venesky |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Director Name | Mr David McIndue Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
Director Name | Miss Laura Kelly |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
Director Name | Mrs Lauren Janet Hutton |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
Director Name | Mr Jamie John Brown |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2022) |
Role | Director Of Care |
Country of Residence | Scotland |
Correspondence Address | Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Registered Address | Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
30 October 2017 | Delivered on: 10 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
28 March 2017 | Delivered on: 31 March 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
28 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Amended accounts made up to 30 September 2022 (10 pages) |
27 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2023 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (10 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 June 2022 | Termination of appointment of Jamie John Brown as a director on 31 March 2022 (1 page) |
22 March 2022 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
16 October 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
7 October 2020 | Appointment of Mr Jamie John Brown as a director on 1 October 2020 (2 pages) |
7 October 2020 | Appointment of Ms Chloe Jane James Venesky as a director on 1 October 2020 (2 pages) |
1 October 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
8 November 2019 | Registered office address changed from C/O Blyth Smith 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 8 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
10 November 2017 | Registration of charge SC5194840002, created on 30 October 2017 (8 pages) |
10 November 2017 | Registration of charge SC5194840002, created on 30 October 2017 (8 pages) |
28 June 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 March 2017 | Registration of charge SC5194840001, created on 28 March 2017 (15 pages) |
31 March 2017 | Registration of charge SC5194840001, created on 28 March 2017 (15 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
25 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
2 June 2016 | Appointment of Mr Joseph Richard Venesky as a director on 26 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Lauren Janet Hutton as a director on 26 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Joseph Richard Venesky as a director on 26 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Lauren Janet Hutton as a director on 26 May 2016 (1 page) |
24 February 2016 | Registered office address changed from Calder House South Caldeen Road Coatbridge ML5 4EG United Kingdom to C/O Blyth Smith 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Laura Kelly as a director on 23 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Lauren Janet Hutton as a director on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Mcindue Kelly as a director on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Calder House South Caldeen Road Coatbridge ML5 4EG United Kingdom to C/O Blyth Smith 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 24 February 2016 (1 page) |
24 February 2016 | Appointment of Mrs Lauren Janet Hutton as a director on 24 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Mcindue Kelly as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Laura Kelly as a director on 23 February 2016 (1 page) |
4 November 2015 | Incorporation
Statement of capital on 2015-11-04
|
4 November 2015 | Incorporation
Statement of capital on 2015-11-04
|