Bathgate
West Lothian
EH48 2FY
Scotland
Director Name | Steven William McNicoll |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(same day as company formation) |
Role | Ironmongomery Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Inchwood Park Bathgate West Lothian EH48 2FY Scotland |
Director Name | Andrew Fraser McKenna |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(same day as company formation) |
Role | Ironmongomery Specialist |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Inchwood Park Bathgate West Lothian EH48 2FY Scotland |
Director Name | Mr James William Hardie Edgar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Inchwood Park Bathgate West Lothian EH48 2FY Scotland |
Director Name | Mr James William Hardie Edgar |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147 Paterson Avenue Irvine Ayrshire KA12 9LT Scotland |
Director Name | Mr Alexander Patterson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 20 Inchwood Park Bathgate West Lothian EH48 2FY Scotland |
Registered Address | Unit 20 Inchwood Park Bathgate West Lothian EH48 2FY Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
28 March 2023 | Delivered on: 30 March 2023 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
23 January 2024 | Termination of appointment of Alexander Patterson as a director on 9 November 2023 (1 page) |
---|---|
2 January 2024 | Purchase of own shares. Shares purchased into treasury:
|
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
5 October 2023 | Registered office address changed from Block 11 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX United Kingdom to Unit 20 Inchwood Park Bathgate West Lothian EH48 2FY on 5 October 2023 (1 page) |
30 March 2023 | Registration of charge SC5614170001, created on 28 March 2023 (8 pages) |
23 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
22 August 2022 | Appointment of Mr James William Hardie Edgar as a director on 1 August 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 9 March 2022 with updates (5 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
12 May 2021 | Appointment of Mr Alexander Patterson as a director on 1 May 2021 (2 pages) |
27 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Andrew Fraser Mckenna on 7 February 2019 (2 pages) |
7 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of a director (2 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of James William Hardie Edgar as a director on 3 April 2018 (1 page) |
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|