Livingston
West Lothian
EH54 7BN
Scotland
Director Name | Mr Anthony Aloysius McKie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Road Livingston West Lothian EH54 7BN Scotland |
Director Name | Mr Keith Rutter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Fleming Road Livingston West Lothian EH54 7BN Scotland |
Director Name | Mr Christopher Peter Connock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Fleming Road Livingston West Lothian EH54 7BN Scotland |
Director Name | Mr Frederick Stanislaus Hallsworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Fleming Road Livingston West Lothian EH54 7BN Scotland |
Secretary Name | Mr Keith Rutter |
---|---|
Status | Current |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fleming Road Livingston West Lothian EH54 7BN Scotland |
Director Name | Dr Andrew Murdoch Elder |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Registered Address | 1 Fleming Road Livingston West Lothian EH54 7BN Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
17 May 2018 | Delivered on: 31 May 2018 Persons entitled: Albion Technology & General Vct PLC Classification: A registered charge Outstanding |
---|---|
8 May 2018 | Delivered on: 22 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 November 2023 | Director's details changed for Mr Frederick Stanislaus Hallsworth on 13 November 2023 (2 pages) |
---|---|
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
19 April 2023 | Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to 1 Fleming Road Livingston West Lothian EH547BN on 19 April 2023 (1 page) |
10 November 2022 | Termination of appointment of Andrew Murdoch Elder as a director on 20 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
21 September 2022 | Director's details changed for Mr Frederick Stanislaus Hallsworth on 23 June 2020 (2 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 June 2022 | Director's details changed for Mr Christopher Peter Connock on 10 April 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 April 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
31 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
6 June 2018 | Alterations to floating charge SC5798760002 (28 pages) |
31 May 2018 | Registration of charge SC5798760002, created on 17 May 2018 (10 pages) |
25 May 2018 | Alterations to floating charge SC5798760001 (28 pages) |
22 May 2018 | Registration of charge SC5798760001, created on 8 May 2018 (9 pages) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|