East Mains Industrial Estate
Broxburn
EH52 5NN
Scotland
Director Name | Mr Thomas David Croy |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1a, Brock House Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
Registered Address | Unit 1a, Brock House Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as saltire house, 6B dunnet way, east mains industrial estate, broxburn registered in the land register of scotland under title number WLN20852. Outstanding |
---|---|
9 August 2022 | Delivered on: 10 August 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming units 1 and 2 armadale industrial estate, armadale, bathgate being the whole subjects registered in the land register of scotland under title number WLN45734. Outstanding |
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as 6A dunnet way, east mains industrial estate, broxburn registered in the land register of scotland under title number WLN41737. Outstanding |
5 October 2020 | Delivered on: 3 November 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects brock house, dunnet way, east mains industrial estate, broxburn, EH52 5NN registered in the land register of scotland under title number WLN2169. Outstanding |
30 September 2020 | Delivered on: 8 October 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 11 March 2020 Persons entitled: Simon David Macmyn Brown, Partner of and Trustee for the Firm of a & E Brown and Sons, Having Their Place of Business at Moatwell, 2 High Street, Kirkcudbright DG6 4JX Lindsey Jane Brown, Partner of and Trustee for the Firm of a & E Brown and Sons, Having Their Place of Business at Moatwell, 2 High Street, Kirkcudbright, DG6 4JX Classification: A registered charge Particulars: The subjects lying to the south of drovers road, broxburn registered in the land register of scotland under title number WLN2169. Outstanding |
5 July 2023 | Registration of charge SC6299530007, created on 4 July 2023 (6 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
10 August 2022 | Registration of charge SC6299530006, created on 9 August 2022 (6 pages) |
31 May 2022 | Director's details changed for Mr Thomas David Croy on 31 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
17 January 2022 | Satisfaction of charge SC6299530001 in full (1 page) |
3 September 2021 | Registration of charge SC6299530005, created on 2 September 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Mr Thomas Andrew Brown on 12 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Thomas David Croy on 1 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Thomas Andrew Brown on 1 April 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
3 November 2020 | Registration of charge SC6299530004, created on 5 October 2020 (8 pages) |
14 October 2020 | Registration of charge SC6299530003, created on 9 October 2020 (6 pages) |
8 October 2020 | Registration of charge SC6299530002, created on 30 September 2020 (16 pages) |
6 July 2020 | Current accounting period extended from 31 May 2020 to 31 October 2020 (1 page) |
1 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 April 2020 | Registered office address changed from 82-86 East Main Street Broxburn EH52 5EG Scotland to Unit 1a, Brock House Dunnet Way East Mains Industrial Estate Broxburn EH52 5NN on 22 April 2020 (1 page) |
11 March 2020 | Registration of charge SC6299530001, created on 3 March 2020 (5 pages) |
25 February 2020 | Appointment of Mr Thomas David Croy as a director on 25 February 2020 (2 pages) |
9 May 2019 | Incorporation Statement of capital on 2019-05-09
|