LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD
Company number SC487609
- Company Overview for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
- Filing history for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
- People for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
- More for LINLITHGOW MILL ROAD BUSINESS IMPROVEMENT DISTRICT CO LTD (SC487609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 | |
06 Apr 2017 | AP01 | Appointment of Mr David Tait as a director on 3 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Siobhan Margaret Smith as a director on 8 November 2016 | |
05 Apr 2017 | TM01 | Termination of appointment of Martyn Day as a director on 1 May 2015 | |
05 Apr 2017 | AP01 |
Appointment of Details Removed Under Section 1095 as a director on 3 April 2017
|
|
05 Apr 2017 | AD01 | Registered office address changed from C/O Mason & Mcvicker 20 Linlithgow Mill Road Bid Meeks Road Falkirk FK2 7ES to 28 the Vennel Linlithgow EH49 7EX on 5 April 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | TM01 | Termination of appointment of Grant Samuel Anderson Barclay as a director on 1 October 2014 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2016 | AP01 | Appointment of Mr Vincent John Throp as a director on 1 February 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Jill Wardrope as a director on 1 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Gordon David Cullen as a director on 20 December 2015 | |
28 Sep 2015 | AR01 | Annual return made up to 26 September 2015 no member list | |
15 Apr 2015 | AP01 | Appointment of Mr Thomas Kerr as a director on 15 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Gordon David Cullen as a director on 15 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Thomas Conn as a director on 15 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Siobhan Margaret Smith as a director on 15 April 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Martyn Day as a director on 15 April 2015 | |
10 Mar 2015 | AD01 | Registered office address changed from C/O Barclay & Co Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom to C/O Mason & Mcvicker 20 Linlithgow Mill Road Bid Meeks Road Falkirk FK2 7ES on 10 March 2015 | |
26 Sep 2014 | NEWINC | Incorporation |