Avonbridge
Falkirk
FK1 2NT
Scotland
Secretary Name | Mrs Jillian Campbell |
---|---|
Status | Resigned |
Appointed | 27 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Gillespie Place Armadale Bathgate EH48 2JT Scotland |
Director Name | Mrs Jillian Lawrie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 January 2019) |
Role | Office Manger |
Country of Residence | United Kingdom |
Correspondence Address | 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ Scotland |
Director Name | Mrs Jillian Campbell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Secretary Name | Mrs Jillian Campbell |
---|---|
Status | Resigned |
Appointed | 08 November 2019(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 August 2020) |
Role | Company Director |
Correspondence Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Director Name | Mrs Jilian Campell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 August 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
Registered Address | 5 Ochilview Square Armadale Bathgate EH48 3EP Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Armadale and Blackridge |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
25 August 2020 | Termination of appointment of Jillian Campbell as a secretary on 25 August 2020 (1 page) |
---|---|
25 August 2020 | Termination of appointment of Jilian Campell as a director on 25 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
14 November 2019 | Appointment of Mrs Jilian Campell as a director on 14 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Jillian Campbell as a secretary on 8 November 2019 (1 page) |
8 November 2019 | Director's details changed for Mrs Jillian Campbell on 8 November 2019 (2 pages) |
8 November 2019 | Appointment of Mrs Jillian Campbell as a secretary on 8 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of Jillian Campbell as a director on 8 November 2019 (1 page) |
5 November 2019 | Registered office address changed from PO Box EH48 3PZ 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ United Kingdom to 5 Ochilview Square Armadale Bathgate EH48 3EP on 5 November 2019 (1 page) |
5 September 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 March 2019 | Appointment of Mrs Jillian Campbell as a director on 4 March 2019 (2 pages) |
4 March 2019 | Director's details changed for Mrs Jillian Campbell on 4 March 2019 (2 pages) |
4 March 2019 | Secretary's details changed for Mrs Jillian Campbell on 4 March 2019 (1 page) |
18 January 2019 | Termination of appointment of Jillian Lawrie as a director on 18 January 2019 (1 page) |
18 January 2019 | Secretary's details changed for Mrs Jillian Cambell on 18 January 2019 (1 page) |
17 January 2019 | Secretary's details changed for Miss Jillian Lawrie on 17 January 2019 (1 page) |
28 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
29 December 2017 | Registered office address changed from 15a West End West Calder EH55 8EH Scotland to PO Box EH48 3PZ 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from 15a West End West Calder EH55 8EH Scotland to PO Box EH48 3PZ 35 West Main Street 35 West Main Street Armadale Bathgate Please Select EH48 3PZ on 29 December 2017 (1 page) |
9 July 2017 | Notification of Stuart Campbell as a person with significant control on 1 August 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
9 July 2017 | Notification of Stuart Campbell as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Notification of Stuart Campbell as a person with significant control on 1 August 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
17 May 2017 | Registered office address changed from 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT Scotland to 15a West End West Calder EH55 8EH on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT Scotland to 15a West End West Calder EH55 8EH on 17 May 2017 (1 page) |
19 January 2017 | Appointment of Mrs Jillian Lawrie as a director on 18 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Jillian Lawrie as a director on 18 January 2017 (2 pages) |
20 December 2016 | Registered office address changed from 45 Bridgend Road Avonbridge Falkirk FK1 2NT Scotland to 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 45 Bridgend Road Avonbridge Falkirk FK1 2NT Scotland to 48 Gillespie Place Gillespie Place Armadale Bathgate EH48 2JT on 20 December 2016 (1 page) |
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|
27 June 2016 | Incorporation Statement of capital on 2016-06-27
|