Bathgate
West Lothian
EH48 2HU
Scotland
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(56 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 18 January 2005) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Secretary Name | Isabella Mason Graham Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(56 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 March 2002) |
Role | Company Director |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Registered Address | Green Lane Felling Station Gateshead NE10 0EZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £1,620,939 |
Gross Profit | £102,368 |
Net Worth | £44,961 |
Cash | £22,785 |
Current Liabilities | £272,636 |
Latest Accounts | 31 December 2003 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Application for striking-off (1 page) |
15 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 June 2003 | Return made up to 11/06/03; full list of members
|
22 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
22 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
23 June 1998 | Return made up to 11/06/98; change of members
|
22 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
19 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 June 1993 | Return made up to 11/06/93; full list of members (5 pages) |
26 September 1986 | Return made up to 22/08/86; full list of members (4 pages) |