Livingston
West Lothian
EH54 8AH
Scotland
Director Name | Mr John Robert Wardlaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Andrew Robert Holms |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Director Name | Mr Barry Paul Simpson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland Street Edinburgh EH3 6RE Scotland |
Registered Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 January 2022 | Delivered on: 21 January 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
19 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 January 2022 | Registration of charge SC5992000001, created on 12 January 2022 (16 pages) |
29 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr John Robert Wardlaw as a director on 30 April 2020 (2 pages) |
5 May 2020 | Termination of appointment of Barry Paul Simpson as a director on 30 April 2020 (1 page) |
5 May 2020 | Cessation of Indigo E-Commerce Limited as a person with significant control on 30 September 2018 (1 page) |
5 May 2020 | Termination of appointment of Andrew Robert Holms as a director on 30 April 2020 (1 page) |
6 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
13 June 2019 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH on 13 June 2019 (1 page) |
13 June 2019 | Notification of Coralinn Llp as a person with significant control on 30 September 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
27 September 2018 | Appointment of Mrs Nicola Armstrong as a director on 27 September 2018 (2 pages) |
6 June 2018 | Incorporation Statement of capital on 2018-06-06
|