ACCOMODATOR (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCOMODATOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280607

Incorporation date

24/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

22 Bankton Terrace, Livingston, West Lothian EH54 9FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon24/02/2026
Termination of appointment of Alan Herries as a director on 2026-01-31
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon06/01/2026
Micro company accounts made up to 2025-04-05
dot icon19/02/2025
Micro company accounts made up to 2024-04-05
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon28/12/2023
Micro company accounts made up to 2023-04-05
dot icon18/03/2023
Micro company accounts made up to 2022-04-05
dot icon18/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon30/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-04-05
dot icon08/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-04-05
dot icon22/04/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-04-05
dot icon21/04/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon05/01/2019
Micro company accounts made up to 2018-04-05
dot icon01/05/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-04-05
dot icon30/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-05
dot icon17/11/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-04-05
dot icon25/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon26/05/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon29/06/2013
Compulsory strike-off action has been discontinued
dot icon28/06/2013
First Gazette notice for compulsory strike-off
dot icon27/06/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon27/06/2013
Termination of appointment of Richard Herries as a secretary
dot icon27/06/2013
Termination of appointment of Richard Herries as a secretary
dot icon22/02/2013
Appointment of Stuart Herries as a director
dot icon21/11/2012
Appointment of Mr Alan Herries as a director
dot icon21/11/2012
Termination of appointment of Stuart Herries as a director
dot icon21/11/2012
Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 2012-11-21
dot icon17/10/2012
Termination of appointment of Richard Herries as a director
dot icon17/10/2012
Appointment of Richard Stuart Herries as a secretary
dot icon17/10/2012
Appointment of Stuart Herries as a director
dot icon22/09/2012
Compulsory strike-off action has been discontinued
dot icon21/09/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-04-05
dot icon19/09/2012
Annual return made up to 2011-02-24 with full list of shareholders
dot icon19/09/2012
Director's details changed for Richard Stuart Herries on 2011-02-20
dot icon19/09/2012
Total exemption small company accounts made up to 2011-04-05
dot icon31/03/2011
Accounts for a dormant company made up to 2010-04-05
dot icon07/09/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon07/09/2010
Secretary's details changed for Stuart Herries on 2010-02-22
dot icon07/09/2010
Director's details changed for Richard Stuart Herries on 2010-02-22
dot icon17/06/2010
Accounts for a dormant company made up to 2009-04-05
dot icon07/05/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2010
Registered office address changed from 1 Michaelson Square Livingston West Lothian EH54 7DP on 2010-03-04
dot icon22/04/2009
Return made up to 24/02/09; full list of members
dot icon09/04/2009
Accounts for a dormant company made up to 2008-04-05
dot icon08/04/2009
Registered office changed on 08/04/2009 from 22 bankton terrace livingston west lothian EH54 9FB
dot icon08/04/2009
Appointment terminated secretary christopher stewart
dot icon08/04/2009
Secretary appointed stuart herries
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/09/2008
Accounts for a dormant company made up to 2007-04-05
dot icon29/08/2008
Capitals not rolled up
dot icon29/08/2008
Return made up to 24/02/08; full list of members
dot icon20/08/2008
Ad 08/01/08\gbp si 24@1=24\gbp ic 1/25\
dot icon06/08/2008
Secretary appointed christopher stewart
dot icon06/08/2008
Director appointed richard stuart herries
dot icon06/08/2008
Appointment terminated secretary stuart herries
dot icon06/08/2008
Appointment terminated director alan herries
dot icon08/05/2008
Alterations to floating charge 6
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/05/2008
Alterations to floating charge 6
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2007
Partic of mort/charge *
dot icon20/10/2007
Partic of mort/charge *
dot icon24/09/2007
Return made up to 24/02/07; no change of members
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed
dot icon09/07/2007
Registered office changed on 09/07/07 from: c/o brian malony accountants main street west calder, livingston west lothian
dot icon06/02/2007
Accounts for a dormant company made up to 2006-04-05
dot icon22/09/2006
Partic of mort/charge *
dot icon24/08/2006
Partic of mort/charge *
dot icon24/06/2006
Partic of mort/charge *
dot icon08/05/2006
New secretary appointed;new director appointed
dot icon08/05/2006
Return made up to 24/02/06; full list of members
dot icon08/05/2006
Secretary resigned;director resigned
dot icon08/05/2006
Registered office changed on 08/05/06 from: 22 bankton terrace livingston west lothian EH54 9FB
dot icon08/05/2006
Director resigned
dot icon15/04/2005
Registered office changed on 15/04/05 from: newpark house bellsquarry livingston EH54 9AE
dot icon14/03/2005
Accounting reference date extended from 28/02/06 to 05/04/06
dot icon14/03/2005
Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
273.80K
-
0.00
-
-
2022
1
373.85K
-
0.00
-
-
2022
1
373.85K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

373.85K £Ascended36.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/02/2005 - 24/02/2005
8526
Herries, Stuart
Secretary
24/02/2007 - 01/01/2008
-
Herries, Alan
Secretary
15/02/2006 - 24/02/2007
-
Herries, Stuart
Secretary
24/02/2005 - 15/02/2006
-
Stewart, Christopher
Secretary
01/01/2008 - 11/01/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCOMODATOR (UK) LIMITED

ACCOMODATOR (UK) LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at 22 Bankton Terrace, Livingston, West Lothian EH54 9FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOMODATOR (UK) LIMITED?

toggle

ACCOMODATOR (UK) LIMITED is currently Active. It was registered on 24/02/2005 .

Where is ACCOMODATOR (UK) LIMITED located?

toggle

ACCOMODATOR (UK) LIMITED is registered at 22 Bankton Terrace, Livingston, West Lothian EH54 9FB.

What does ACCOMODATOR (UK) LIMITED do?

toggle

ACCOMODATOR (UK) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ACCOMODATOR (UK) LIMITED have?

toggle

ACCOMODATOR (UK) LIMITED had 1 employees in 2022.

What is the latest filing for ACCOMODATOR (UK) LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Alan Herries as a director on 2026-01-31.