Houstoun Industrial Estate
Livingston
EH54 5DE
Scotland
Director Name | Mr James Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4f 4f Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland |
Director Name | Mr Philip Murray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4f 4f Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland |
Registered Address | Unit 4f 4f Grange Road Houstoun Industrial Estate Livingston EH54 5DE Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
26 January 2021 | Registered office address changed from Ei Incubation Centre, 8.08 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland to 12/13 C/O Wright Johnston & Mackenzie 12/13 st. Andrew Square Edinburgh EH2 2AF on 26 January 2021 (1 page) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 October 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
9 October 2020 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
16 November 2019 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Ei Incubation Centre, 8.08 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE on 16 November 2019 (1 page) |
17 May 2019 | Confirmation statement made on 14 May 2019 with updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
29 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
26 April 2018 | Registered office address changed from 15 Maplewood Park Edinburgh EH12 8WU United Kingdom to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 26 April 2018 (1 page) |
4 April 2018 | Appointment of Mr James Nicholas Watson as a director on 26 February 2018 (2 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|