Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
LLP Designated Member Name | Mr John Paul Stewart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
LLP Designated Member Name | The Stipis Limited Partnership (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
LLP Designated Member Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Goremire Road Carluke South Lanarkshire ML8 4PQ Scotland |
LLP Designated Member Name | IMET Alloys Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | Coralinn House 4 Royston Road Deans Industrial Estate Livingston West Lothian EH54 8AH Scotland |
Registered Address | Coralinn House 4 Royston Road Deans Industrial Estate, Deans Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £960,600 |
Cash | £66,124 |
Current Liabilities | £301,271 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
14 August 2023 | Appointment of Mr John Paul Stewart as a member on 8 August 2023 (2 pages) |
---|---|
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 April 2021 | Notification of The Stipis Limited Partnership as a person with significant control on 2 September 2020 (2 pages) |
31 March 2021 | Cessation of Stipis General Partner as a person with significant control on 2 September 2020 (1 page) |
31 March 2021 | Cessation of Imet Alloys Group Limited as a person with significant control on 2 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Imet Alloys Group Limited as a member on 24 August 2020 (1 page) |
1 September 2020 | Appointment of Mr Hugh Stewart as a member on 24 August 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Member's details changed for The Stipis Limited Partnership on 5 July 2018 (1 page) |
6 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 June 2018 | Member's details changed for Albamet Limited on 21 October 2015 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 10 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 10 May 2016 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 10 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 10 May 2015 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 10 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 10 May 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
25 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
6 June 2013 | Member's details changed for Albamet Limited on 28 February 2013 (2 pages) |
6 June 2013 | Member's details changed for Albamet Limited on 28 February 2013 (2 pages) |
6 June 2013 | Annual return made up to 10 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 10 May 2013 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 August 2012 | Annual return made up to 10 May 2012 (3 pages) |
6 August 2012 | Annual return made up to 10 May 2012 (3 pages) |
20 March 2012 | Registered office address changed from 45 Goremire Road Carluke South Lanarkshire ML8 4PQ Scotland on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 45 Goremire Road Carluke South Lanarkshire ML8 4PQ Scotland on 20 March 2012 (1 page) |
2 March 2012 | Appointment of The Stipis Limited Partnership as a member (3 pages) |
2 March 2012 | Appointment of The Stipis Limited Partnership as a member (3 pages) |
27 February 2012 | Termination of appointment of Hugh Stewart as a member (2 pages) |
27 February 2012 | Termination of appointment of Hugh Stewart as a member (2 pages) |
10 May 2011 | Incorporation of a limited liability partnership (5 pages) |
10 May 2011 | Incorporation of a limited liability partnership (5 pages) |