Coatbridge
ML5 4FR
Scotland
Secretary Name | Catherine King |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2004(same day as company formation) |
Role | Accounts/Assist |
Country of Residence | United Kingdom |
Correspondence Address | Unit G Dundyvan Ent Park 10 Dundyvan Way Coatbridge ML5 4FR Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.nursecallsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Unit G Dundyvan Ent Park 10 Dundyvan Way Coatbridge ML5 4FR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Year | 2013 |
---|---|
Net Worth | £323 |
Cash | £14,757 |
Current Liabilities | £32,125 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
23 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
24 January 2017 | Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to Unit G Dundyvan Ent Park 10 Dundyvan Way Coatbridge ML5 4FR on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to Unit G Dundyvan Ent Park 10 Dundyvan Way Coatbridge ML5 4FR on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Miss Lynne Catherine King on 24 January 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 October 2013 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP United Kingdom on 4 October 2013 (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Secretary's details changed for Catherine King on 1 January 2012 (1 page) |
19 February 2013 | Director's details changed for Miss Lynne Catherine King on 14 September 2012 (2 pages) |
19 February 2013 | Secretary's details changed for Catherine King on 1 January 2012 (1 page) |
19 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Miss Lynne Catherine King on 14 September 2012 (2 pages) |
19 February 2013 | Secretary's details changed for Catherine King on 1 January 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
9 November 2010 | Amended accounts made up to 31 January 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Miss Lynne Catherine King on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Miss Lynne Catherine King on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Miss Lynne Catherine King on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Director's change of particulars / lynne king / 31/12/2008 (2 pages) |
16 February 2009 | Director's change of particulars / lynne king / 31/12/2008 (2 pages) |
12 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6, victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6, victoria business centre rochsolloch road airdrie ML6 9BG (1 page) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (9 pages) |
27 January 2004 | Incorporation (9 pages) |