Waverley Industrial Estate
Bathgate
West Lothian
EH48 4JA
Scotland
Secretary Name | Ms Leona Gillon |
---|---|
Status | Current |
Appointed | 06 February 2024(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 3 Waverley Street Waverley Industrial Estate Bathgate West Lothian EH48 4JA Scotland |
Director Name | Mr Peter McFarlane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Bank Street, Bank Street Whitburn Bathgate EH47 0DU Scotland |
Registered Address | Unit 3 Waverley Street Waverley Industrial Estate Bathgate West Lothian EH48 4JA Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
18 February 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
---|---|
28 January 2021 | Registered office address changed from 24 Bank Street, Bank Street Whitburn Bathgate EH47 0DU Scotland to Unit 6 Waverley Industrial Estate Bathgate West Lothian EH48 4JA on 28 January 2021 (1 page) |
21 December 2020 | Change of details for Mr Stephen Wilson as a person with significant control on 20 July 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Stephen Wilson on 21 December 2020 (2 pages) |
21 December 2020 | Change of details for Mr Iain Smith as a person with significant control on 20 July 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
19 December 2020 | Cancellation of shares. Statement of capital on 8 November 2019
|
10 December 2020 | Purchase of own shares.
|
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
10 October 2019 | Change of details for Mr Iain Smith as a person with significant control on 1 July 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
30 January 2019 | Amended total exemption full accounts made up to 31 October 2017 (11 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
24 October 2017 | Cessation of Peter Mcfarlane as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Notification of Iain Smith as a person with significant control on 10 October 2016 (2 pages) |
24 October 2017 | Cessation of Peter Mcfarlane as a person with significant control on 10 October 2016 (1 page) |
24 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Stephen Wilson as a person with significant control on 3 October 2016 (2 pages) |
24 October 2017 | Notification of Stephen Wilson as a person with significant control on 3 October 2016 (2 pages) |
24 October 2017 | Notification of Iain Smith as a person with significant control on 10 October 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
11 October 2016 | Termination of appointment of Peter Mcfarlane as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Peter Mcfarlane as a director on 11 October 2016 (1 page) |
10 October 2016 | Appointment of Stephen Wilson as a director on 4 October 2016 (3 pages) |
10 October 2016 | Appointment of Stephen Wilson as a director on 4 October 2016 (3 pages) |
10 October 2016 | Registered office address changed from Law House Fairbairn Place Livingston EH54 6TN Scotland to 24 Bank Street, Bank Street Whitburn Bathgate EH47 0DU on 10 October 2016 (1 page) |
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Registered office address changed from Law House Fairbairn Place Livingston EH54 6TN Scotland to 24 Bank Street, Bank Street Whitburn Bathgate EH47 0DU on 10 October 2016 (1 page) |
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|