Bathgate
West Lothian
EH47 9AA
Scotland
Director Name | Robert Smart |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 November 2010) |
Role | Manager |
Correspondence Address | Northfield Bathgate West Lothian EH47 9AA Scotland |
Secretary Name | David Cairns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 November 2010) |
Role | Manager |
Correspondence Address | Northfield Bathgate West Lothian EH47 9AA Scotland |
Director Name | Mr John Edwin Little |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Mot Testing Station |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rogerson Road Belford Northumberland NW70 7DB |
Secretary Name | Marguerite Patricia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Home Duties |
Correspondence Address | 36 Rogerson Road Belford Northumberland NW70 7DB |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Greaves West & Ayre 1-3 Sandgate Berwick-Upon-Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Appointment terminated director john little (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from unit 1B belford industrial estate, station road belford northumberland NE70 7DT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from unit 1B belford industrial estate, station road belford northumberland NE70 7DT (1 page) |
6 August 2008 | Appointment Terminated Secretary marguerite little (1 page) |
6 August 2008 | Director and secretary appointed david cairns (1 page) |
6 August 2008 | Appointment Terminated Director john little (1 page) |
6 August 2008 | Director appointed robert smart (1 page) |
6 August 2008 | Director and secretary appointed david cairns (1 page) |
6 August 2008 | Appointment terminated secretary marguerite little (1 page) |
6 August 2008 | Director appointed robert smart (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 February 2008 | Director's particulars changed (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
3 February 2008 | Director's particulars changed (1 page) |
3 February 2008 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (2 pages) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (14 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (14 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |