Broxburn
EH52 5PD
Scotland
Director Name | Mr Andrew David Attard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland |
Secretary Name | Mrs Keri Margaret Evelyn Attard |
---|---|
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Merrick Place Bourtreehill South Irvine North Ayrshire KA11 1ES Scotland |
Registered Address | Illieston Castle Illieston Farm Broxburn EH52 5PD Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
19 April 2021 | Registered office address changed from 44 Bank Street Kilmarnock Ayrshire KA1 1HA Scotland to Illieston Castle Illieston Farm Broxburn EH52 5PD on 19 April 2021 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Andrew David Attard as a director on 21 December 2018 (1 page) |
7 December 2018 | Registered office address changed from 6 Merrick Place Bourtreehill South Irvine North Ayrshire KA11 1ES United Kingdom to 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 7 December 2018 (1 page) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
2 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Keri Margaret Evelyn Attard as a secretary on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Andrew David Attard as a person with significant control on 2 December 2016 (1 page) |
21 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Am Media Group Limited as a person with significant control on 2 December 2016 (2 pages) |
21 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
21 November 2017 | Cessation of Phyllis Mcleish as a person with significant control on 2 December 2016 (1 page) |
21 November 2017 | Cessation of Andrew David Attard as a person with significant control on 2 December 2016 (1 page) |
21 November 2017 | Notification of Am Media Group Limited as a person with significant control on 2 December 2016 (2 pages) |
21 November 2017 | Cessation of Phyllis Mcleish as a person with significant control on 2 December 2016 (1 page) |
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|
3 November 2016 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
3 November 2016 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|