WEST LOTHIAN FOOD AND HEALTH DEVELOPMENT

SC313890
C/O BEGBIES TRAYNOR ATHOLL EXCHANGE EDINBURGH EH3 8EG

Documents

Documents
Date Category Description Pages
13 Apr 2011 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jan 2011 insolvency Liquidation Court Order Early Dissolution 1 Buy now
22 Apr 2010 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
22 Apr 2010 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
16 Mar 2010 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2010 officers Termination of appointment of director (Philip Taylor) 1 Buy now
08 Feb 2010 officers Termination of appointment of director (West Lothian Food and Health Development) 1 Buy now
08 Feb 2010 officers Termination of appointment of director (West Lothian Food and Health Development) 1 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Appointment of director (Mr Carl John) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mr Philip John Taylor) 2 Buy now
01 Feb 2010 officers Termination of appointment of director (Catherine O'callaghan) 1 Buy now
28 Jan 2010 officers Appointment of corporate director (West Lothian Food and Health Development) 1 Buy now
27 Jan 2010 officers Appointment of corporate director (West Lothian Food and Health Development) 1 Buy now
30 Sep 2009 officers Director appointed mr william hannah boyle 1 Buy now
30 Sep 2009 officers Appointment Terminated Director joy strickland 1 Buy now
30 Sep 2009 officers Appointment Terminated Secretary kim vance 1 Buy now
30 Sep 2009 officers Appointment Terminated Director graeme morrice 1 Buy now
04 Sep 2009 resolution Resolution 14 Buy now
25 Mar 2009 annual-return Annual return made up to 22/12/08 3 Buy now
25 Mar 2009 address Location of register of members 1 Buy now
20 Mar 2009 officers Director appointed mr graeme morrice 1 Buy now
20 Mar 2009 officers Director appointed mr philip john taylor 1 Buy now
12 Mar 2009 officers Secretary appointed mrs kim yvonne vance 1 Buy now
12 Mar 2009 officers Director appointed dr james wallace 2 Buy now
12 Mar 2009 officers Appointment Terminated Director donna mcrae 1 Buy now
12 Mar 2009 officers Appointment Terminated Secretary joy strickland 1 Buy now
12 Mar 2009 officers Appointment Terminated Director avis mcdonald 1 Buy now
12 Mar 2009 officers Appointment Terminated Director michael duncan 1 Buy now
09 Oct 2008 accounts Annual Accounts 9 Buy now
25 Feb 2008 annual-return Annual return made up to 22/12/07 3 Buy now
17 Jan 2008 address Registered office changed on 17/01/08 from: 35 burnhouse industrial estate whitburn EH47 0LQ 1 Buy now
17 Jan 2008 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
01 Oct 2007 incorporation Memorandum Articles 24 Buy now
15 Aug 2007 resolution Resolution 9 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
25 Jan 2007 officers New secretary appointed 1 Buy now
25 Jan 2007 officers New director appointed 1 Buy now
22 Dec 2006 incorporation Incorporation Company 33 Buy now