Coatbridge
Lanarkshire
ML5 4RY
Scotland
Director Name | Mrs Preeti Fordyce |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Secretary Name | Mr Blake Baljit Singh Brad |
---|---|
Status | Current |
Appointed | 12 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 1a Burnside Road Giffnock Glasgow G46 6TT Scotland |
Director Name | Ajmir Brad |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neidpath Road East Glasgow Lanarkshire G46 6TX Scotland |
Secretary Name | Jasbir Singh Dhaliwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 275 Wolverhampton Road East Wolverhampton West Midlands WV4 6BD |
Director Name | Baljit Beldeep Singh Brad |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 March 2015) |
Role | Phamaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Secretary Name | Baljit Beldeep Singh Brad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 March 2015) |
Role | Phamaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | 3 Neidpath Road East Giffnock Glasgow G46 6TX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
2 at £1 | Ajmir Brad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,721 |
Current Liabilities | £277,718 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
14 August 2023 | Delivered on: 24 August 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
23 August 2022 | Delivered on: 24 August 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 9/1 palacecraig street, coatbridge, ML5 4R registered under title number LAN200344, LAN115196 and LAN187090. Outstanding |
15 August 2022 | Delivered on: 19 August 2022 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
18 March 2008 | Delivered on: 2 April 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 June 2007 | Delivered on: 5 July 2007 Persons entitled: Medical Finance (Bristol) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/11 palacecraig street, coatbridge, lanarkshire LAN187090. Outstanding |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
2 October 2023 | Registration of charge SC2333330007, created on 22 September 2023 (9 pages) |
8 September 2023 | Registration of charge SC2333330006, created on 31 August 2023 (9 pages) |
24 August 2023 | Registration of charge SC2333330005, created on 14 August 2023 (12 pages) |
18 August 2023 | Satisfaction of charge SC2333330003 in full (1 page) |
18 August 2023 | Satisfaction of charge SC2333330004 in full (1 page) |
11 July 2023 | Termination of appointment of Preeti Fordyce as a director on 1 April 2023 (1 page) |
11 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
3 March 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
14 December 2022 | Previous accounting period shortened from 30 June 2022 to 30 April 2022 (1 page) |
24 August 2022 | Registration of charge SC2333330004, created on 23 August 2022 (10 pages) |
19 August 2022 | Registration of charge SC2333330003, created on 15 August 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 December 2021 | Satisfaction of charge 2 in full (4 pages) |
10 August 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
29 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
28 December 2019 | Satisfaction of charge 1 in full (4 pages) |
27 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
8 November 2018 | Director's details changed for Ms Harpreet Brad on 22 August 2014 (2 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Blake Baljit Singh Brad as a person with significant control on 25 June 2017 (2 pages) |
29 June 2017 | Notification of Blake Baljit Singh Brad as a person with significant control on 25 June 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 August 2016 | Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire Scotland to 9-11 Palacecraig Street Coatbridge ML5 4RY (1 page) |
18 August 2016 | Register(s) moved to registered office address 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY (1 page) |
18 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Register inspection address has been changed from C/O Letham & Co., C.A., 5 Victoria Place Airdrie Lanarkshire Scotland to 9-11 Palacecraig Street Coatbridge ML5 4RY (1 page) |
18 August 2016 | Director's details changed for Ms Harpreet Brad on 26 June 2016 (2 pages) |
18 August 2016 | Register(s) moved to registered office address 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY (1 page) |
18 August 2016 | Secretary's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (1 page) |
18 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Secretary's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (1 page) |
18 August 2016 | Director's details changed for Ms Harpreet Brad on 26 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Blake Baljit Singh Brad on 25 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 5 Victoria Place Airdrie ML6 9BU to 9-11 Palace Craig Street Palacecraig Street Coatbridge Lanarkshire ML5 4RY on 15 June 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 May 2015 | Appointment of Mr Blake Baljit Singh Brad as a secretary on 12 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Baljit Beldeep Singh Brad as a secretary on 12 March 2015 (1 page) |
12 May 2015 | Appointment of Mr Blake Baljit Singh Brad as a secretary on 12 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Baljit Beldeep Singh Brad as a secretary on 12 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Ajmir Brad as a director on 12 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Baljit Beldeep Singh Brad as a director on 12 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Baljit Beldeep Singh Brad as a director on 12 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Ajmir Brad as a director on 12 March 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (18 pages) |
25 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (18 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
5 July 2007 | Partic of mort/charge * (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 November 2006 | Return made up to 26/06/06; full list of members (8 pages) |
6 November 2006 | Return made up to 26/06/06; full list of members (8 pages) |
7 October 2005 | Return made up to 26/06/05; full list of members (8 pages) |
7 October 2005 | Return made up to 26/06/05; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
5 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
5 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
24 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
24 June 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed;new director appointed (1 page) |
25 July 2003 | New secretary appointed;new director appointed (1 page) |
23 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (16 pages) |
26 June 2002 | Incorporation (16 pages) |