East Mains Industrial Estate
Broxburn
EH52 5AU
Scotland
Director Name | Mrs Joanne Dawn Simpson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Director Name | Nr Ross William Wilkie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (closed 23 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Director Name | Mr Andrew James Macfarlane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
Registered Address | Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (3 pages) |
3 April 2017 | Appointment of Nr Ross William Wilkie as a director on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from 2 Woodlea Cottages Linlithgow West Lothian EH49 7NR United Kingdom to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mrs Jo Simpson as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Andrew James Macfarlane as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Andrew James Macfarlane as a director on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Mrs Jo Simpson as a director on 3 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
3 April 2017 | Appointment of Ms Joanne Brindley as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Nr Ross William Wilkie as a director on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from 2 Woodlea Cottages Linlithgow West Lothian EH49 7NR United Kingdom to Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
3 April 2017 | Appointment of Ms Joanne Brindley as a director on 3 April 2017 (2 pages) |
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation
Statement of capital on 2017-03-09
|