Bathgate
West Lothian
EH48 2HR
Scotland
Director Name | Mr Samuel David Johnston |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Director Name | Mr Geoff Campbell Russell |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 September 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Secretary Name | Mr Geoff Campbell Russell |
---|---|
Status | Current |
Appointed | 07 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Standhill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
Registered Address | Standhill Whitburn Road Bathgate West Lothian EH48 2HR Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
10 November 2021 | Delivered on: 23 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects at whitburn road, bathgate being the whole subjects registered in the land register of scotland under title number WLN15942. Outstanding |
---|---|
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 33 lnchmuir road, whitehill industrial estate,. Bathgate, EH48 2EP, being the whole subjects registered in the land register of scotland under title. Number WLN47107. Outstanding |
29 November 2019 | Delivered on: 10 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 66/68 back sneddon street, paisley, PA3 2BY, being the whole subjects registered in the land register of scotland under title number REN80618. Outstanding |
29 November 2019 | Delivered on: 10 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 10, brechin business park, west road, brechin, DD9 6RJ, being the whole subjects registered in the land register of scotland under title number ANG19666. Outstanding |
29 November 2019 | Delivered on: 10 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming celect house, 12A fairbairn road, livingston, EH54 6TS, being the whole subjects registered in the land register of scotland under title number WLN17438. Outstanding |
30 July 2019 | Delivered on: 2 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
20 March 2018 | Delivered on: 27 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 10, brechin business park, west road, brechin. ANG19666. Outstanding |
14 March 2018 | Delivered on: 21 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Celect house, 12A, fairburn road, livingston. Wln 17438. Outstanding |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
9 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
11 December 2019 | Registration of charge SC5447730008, created on 29 November 2019 (6 pages) |
10 December 2019 | Registration of charge SC5447730006, created on 29 November 2019 (6 pages) |
10 December 2019 | Registration of charge SC5447730005, created on 29 November 2019 (6 pages) |
10 December 2019 | Registration of charge SC5447730007, created on 29 November 2019 (6 pages) |
30 November 2019 | Satisfaction of charge SC5447730001 in full (4 pages) |
30 November 2019 | Satisfaction of charge SC5447730002 in full (4 pages) |
30 November 2019 | Satisfaction of charge SC5447730003 in full (4 pages) |
27 November 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
2 August 2019 | Registration of charge SC5447730004, created on 30 July 2019 (18 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
8 June 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
27 March 2018 | Registration of charge SC5447730003, created on 20 March 2018 (6 pages) |
21 March 2018 | Registration of charge SC5447730002, created on 14 March 2018 (6 pages) |
19 December 2017 | Registration of charge SC5447730001, created on 13 December 2017 (5 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
7 June 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 June 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|
7 September 2016 | Incorporation Statement of capital on 2016-09-07
|