Armadale
Bathgate
EH48 2GB
Scotland
Director Name | Mrs Precious Maideyi Tivatyi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 18 January 2016(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2017) |
Role | Checkout Assistant |
Country of Residence | Scotland |
Correspondence Address | 25 West Pilton Brae West Pilton Brae Edinburgh EH4 4BH Scotland |
Director Name | Mr Dumisani Ncube |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 November 2018) |
Role | Telecomunication Engineer |
Country of Residence | Scotland |
Correspondence Address | 18 Eardly Court Armadale Bathgate EH48 3GQ Scotland |
Registered Address | 10 Waverley Street Industrial Units Bathgate West Lothian EH48 4JA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
13 September 2022 | Delivered on: 20 September 2022 Persons entitled: Bibby Commercial Finance Limited Classification: A registered charge Outstanding |
---|
7 January 2024 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
7 August 2023 | Registered office address changed from 18 Eardly Court Armadale Bathgate EH48 3GQ Scotland to 10 Waverley Street Industrial Units Bathgate West Lothian EH48 4JA on 7 August 2023 (1 page) |
11 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
20 September 2022 | Registration of charge SC5239380001, created on 13 September 2022 (13 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
24 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
23 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
22 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Dumisani Ncube as a director on 8 November 2018 (1 page) |
23 October 2018 | Appointment of Mr Dumisani Ncube as a director on 10 October 2018 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
21 April 2017 | Termination of appointment of Precious Maideyi Tivatyi as a director on 10 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Precious Maideyi Tivatyi as a director on 10 April 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 December 2016 | Registered office address changed from 80 Cricketfield Place Armadale Bathgate EH48 2GB Scotland to 18 Eardly Court Armadale Bathgate EH48 3GQ on 30 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from 80 Cricketfield Place Armadale Bathgate EH48 2GB Scotland to 18 Eardly Court Armadale Bathgate EH48 3GQ on 30 December 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Precious Maideyi Tivatyi as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Precious Maideyi Tivatyi as a director on 18 January 2016 (2 pages) |
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|