Bathgate
EH48 2EY
Scotland
Director Name | Mr John James Ward |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Blackburn Road Blackburn Road Bathgate EH48 2EY Scotland |
Director Name | Mr Jonathan Ward |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Blackburn Road Blackburn Road Bathgate EH48 2EY Scotland |
Director Name | Mr Michael Francis Wilson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 14 Blackburn Road Blackburn Road Bathgate EH48 2EY Scotland |
Director Name | Mr Jarrid Nisbet |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Purchasing Director |
Country of Residence | Scotland |
Correspondence Address | 14 Blackburn Road Blackburn Road Bathgate EH48 2EY Scotland |
Director Name | Spring Distribution (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2016(same day as company formation) |
Correspondence Address | 34 Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland |
Registered Address | 14 Blackburn Road Blackburn Road Bathgate EH48 2EY Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
11 March 2024 | Registered office address changed from 34 Inchmuir Road Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP Scotland to 14 Blackburn Road Blackburn Road Bathgate EH48 2EY on 11 March 2024 (1 page) |
---|---|
16 January 2024 | Confirmation statement made on 14 January 2024 with updates (4 pages) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
18 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 January 2022 | Notification of Jonathan Ward as a person with significant control on 20 December 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
14 January 2022 | Cessation of John James Ward as a person with significant control on 20 December 2021 (1 page) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
3 March 2021 | Appointment of Mr Michael Francis Wilson as a director on 31 October 2020 (2 pages) |
3 March 2021 | Appointment of Mr Jarrid Nisbet as a director on 1 January 2021 (2 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 September 2020 | Termination of appointment of Spring Distribution (Scotland) Ltd as a director on 1 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 September 2019 | Notification of John James Ward as a person with significant control on 14 December 2018 (2 pages) |
24 September 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
24 September 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
24 September 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
24 September 2019 | Withdrawal of a person with significant control statement on 24 September 2019 (2 pages) |
16 September 2019 | Registered office address changed from 14 Blackburn Road Bathgate West Lothian EH48 2EY United Kingdom to 34 Inchmuir Road Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 16 September 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2018 | Appointment of Mr John James Ward as a director on 14 December 2018 (2 pages) |
19 December 2018 | Appointment of Mr Jonathan Ward as a director on 14 December 2018 (2 pages) |
18 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 January 2018 | Previous accounting period shortened from 30 September 2017 to 31 January 2017 (1 page) |
26 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|
15 September 2016 | Incorporation Statement of capital on 2016-09-15
|