Livingston
EH54 8AF
Scotland
Director Name | Mr Lee Hanlon |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 9 Deer Park Avenue Livingston EH54 8AF Scotland |
Director Name | Mr Adam Bruce |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(2 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Deer Park Avenue Livingston EH54 8AF Scotland |
Registered Address | 9 Deer Park Avenue Livingston EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
17 September 2021 | Delivered on: 24 September 2021 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
24 July 2019 | Delivered on: 30 July 2019 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
22 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
20 April 2020 | Resolutions
|
20 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
20 April 2020 | Appointment of Mr Adam Bruce as a director on 7 April 2020 (2 pages) |
29 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 9 December 2019
|
13 January 2020 | Sub-division of shares on 9 December 2019 (4 pages) |
9 January 2020 | Resolutions
|
2 December 2019 | Registered office address changed from 8 Deer Park Avenue Livingston EH54 8AF Scotland to 9 Deer Park Avenue Livingston EH54 8AF on 2 December 2019 (1 page) |
18 November 2019 | Notification of Cesscon Ltd as a person with significant control on 28 October 2019 (3 pages) |
18 November 2019 | Cessation of Lee Hanlon as a person with significant control on 28 October 2019 (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 July 2019 | Registration of charge SC5871990001, created on 24 July 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
8 November 2018 | Registered office address changed from Suite 1 Queen Street Edinburgh EH2 1JE United Kingdom to 8 Deer Park Avenue Livingston EH54 8AF on 8 November 2018 (1 page) |
30 January 2018 | Incorporation Statement of capital on 2018-01-30
|
30 January 2018 | Incorporation Statement of capital on 2018-01-30
|