Coatbridge
Lanarkshire
ML5 5NS
Scotland
Secretary Name | Mrs Jean Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1990(6 years, 4 months after company formation) |
Appointment Duration | 33 years, 10 months (closed 12 March 2024) |
Role | Clerkess |
Country of Residence | Scotland |
Correspondence Address | 140 Woodside Street Coatbridge Lanarkshire ML5 5NS Scotland |
Director Name | Mrs Jean Nicholson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1990(6 years, 5 months after company formation) |
Appointment Duration | 33 years, 10 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 140 Woodside Street Coatbridge Lanarkshire ML5 5NS Scotland |
Director Name | Ian Bence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 1990) |
Role | Company Director |
Correspondence Address | 4 Lyman Drive Wishaw Lanarkshire ML2 8ST Scotland |
Secretary Name | Ian Bence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 April 1990) |
Role | Company Director |
Correspondence Address | 4 Lyman Drive Wishaw Lanarkshire ML2 8ST Scotland |
Telephone | 01236 422822 |
---|---|
Telephone region | Coatbridge |
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
3.6k at £1 | Gordon Nicholson 60.00% Ordinary |
---|---|
2.4k at £1 | Jean Nicholson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£971 |
Current Liabilities | £3,028 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 February 1984 | Delivered on: 2 March 1984 Satisfied on: 31 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
2 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Jean Nicholson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Jean Nicholson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Gordon Nicholson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Gordon Nicholson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Gordon Nicholson on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Jean Nicholson on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Registered office address changed from 140 Woodside Street Coatbridge ML5 5NS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 140 Woodside Street Coatbridge ML5 5NS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 140 Woodside Street Coatbridge ML5 5NS on 2 August 2010 (1 page) |
22 July 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 May 2009 | Return made up to 24/05/08; full list of members (4 pages) |
20 May 2009 | Return made up to 24/05/08; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 March 2006 | Dec mort/charge * (3 pages) |
31 March 2006 | Dec mort/charge * (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 December 2001 | Return made up to 24/05/01; full list of members (6 pages) |
18 December 2001 | Return made up to 24/05/01; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Return made up to 24/05/00; full list of members (6 pages) |
7 November 2000 | Return made up to 24/05/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
14 July 1999 | Return made up to 24/05/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1998 | Return made up to 24/05/98; full list of members (6 pages) |
18 September 1998 | Return made up to 24/05/98; full list of members (6 pages) |
22 April 1998 | Return made up to 24/05/97; no change of members (4 pages) |
22 April 1998 | Return made up to 24/05/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 August 1996 | Return made up to 24/05/96; no change of members (4 pages) |
12 August 1996 | Return made up to 24/05/96; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |