Company NameBathgate Hire Centre Llp
Company StatusDissolved
Company NumberSO302071
CategoryLimited Liability Partnership
Incorporation Date2 October 2008(15 years, 7 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Directors

LLP Designated Member NameJohn Cranston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Whitehouse Road
Edinburgh
EH4 6PD
Scotland
LLP Designated Member NameMargaret Cranston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Whitehouse Road
Edinburgh
EH4 6PD
Scotland

Contact

Websitebathgatehirecentre.co.uk

Location

Registered Address14e Blackburn Road
Bathgate
West Lothian
EH48 2EY
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Financials

Year2014
Net Worth£1,581
Cash£1,581

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Order of court - restore and wind up (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the limited liability partnership off the register (3 pages)
13 July 2016Application to strike the limited liability partnership off the register (3 pages)
6 October 2015Annual return made up to 2 October 2015 (3 pages)
6 October 2015Annual return made up to 2 October 2015 (3 pages)
6 October 2015Annual return made up to 2 October 2015 (3 pages)
14 September 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
14 September 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
11 December 2014Annual return made up to 2 October 2014 (3 pages)
11 December 2014Annual return made up to 2 October 2014 (3 pages)
17 November 2014Withdraw the strike off application (1 page)
17 November 2014Withdraw the strike off application (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
27 October 2014Application to strike the limited liability partnership off the register (3 pages)
27 October 2014Application to strike the limited liability partnership off the register (3 pages)
11 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
11 February 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
2 December 2013Annual return made up to 2 October 2013 (3 pages)
2 December 2013Annual return made up to 2 October 2013 (3 pages)
2 December 2013Annual return made up to 2 October 2013 (3 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (14 pages)
24 October 2012Annual return made up to 2 October 2012 (3 pages)
24 October 2012Annual return made up to 2 October 2012 (3 pages)
24 October 2012Annual return made up to 2 October 2012 (3 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
13 October 2011Member's details changed for John Cranston on 1 October 2010 (2 pages)
13 October 2011Member's details changed for Margaret Cranston on 1 October 2010 (2 pages)
13 October 2011Member's details changed for Margaret Cranston on 1 October 2010 (2 pages)
13 October 2011Annual return made up to 2 October 2011 (3 pages)
13 October 2011Member's details changed for Margaret Cranston on 1 October 2010 (2 pages)
13 October 2011Member's details changed for John Cranston on 1 October 2010 (2 pages)
13 October 2011Annual return made up to 2 October 2011 (3 pages)
13 October 2011Annual return made up to 2 October 2011 (3 pages)
13 October 2011Member's details changed for John Cranston on 1 October 2010 (2 pages)
11 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
11 August 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
23 November 2010Annual return made up to 2 October 2010 (8 pages)
23 November 2010Annual return made up to 2 October 2010 (8 pages)
23 November 2010Annual return made up to 2 October 2010 (8 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
1 July 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
1 July 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
21 December 2009Annual return made up to 2 October 2009 (8 pages)
21 December 2009Annual return made up to 2 October 2009 (8 pages)
21 December 2009Annual return made up to 2 October 2009 (8 pages)
2 October 2008Incorporation document\certificate of incorporation (3 pages)
2 October 2008Incorporation document\certificate of incorporation (3 pages)