Shotts
ML7 4BA
Scotland
Director Name | Mrs Ellen McNairn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 81 Burnbank Street Coatbridge ML5 2AS Scotland |
Director Name | Mrs Elaine Christina Bridget Gazzani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(12 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Cook |
Country of Residence | Scotland |
Correspondence Address | 81 Burnbank Street Coatbridge ML5 2AS Scotland |
Director Name | Mrs Elaine Christina Bridget Gazzani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Cook |
Country of Residence | Scotland |
Correspondence Address | 81 Burnbank Street Coatbridge North Lanarkshire ML5 2AS Scotland |
Secretary Name | John James McNairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Coach Driver |
Correspondence Address | 81 Burnbank Street Coatbridge North Lanarkshire ML5 2AS Scotland |
Director Name | Mr John McNairn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2018) |
Role | Bus Operator |
Country of Residence | Scotland |
Correspondence Address | 81 Burnbank Street Coatbridge Lanarkshire ML5 2AS Scotland |
Director Name | Mrs Ellen McNairn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 81 Burnbank Street Coatbridge Lanarkshire ML5 2AS Scotland |
Director Name | Mrs Elaine Bridget Gazzani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 191 Station Road Shotts ML7 4BA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 191 Station Road Shotts ML7 4BA Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Elaine Bridget Gazzani 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
---|---|
7 March 2017 | Appointment of Mrs Elaine Bridget Gazzani as a director on 1 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
11 February 2016 | Termination of appointment of Elaine Christina Bridget Gazzani as a director on 31 March 2015 (1 page) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Appointment of Mrs Ellen Mcnairn as a director on 1 April 2015 (2 pages) |
11 February 2016 | Appointment of Mr John Mcnairn as a director on 1 April 2015 (2 pages) |
10 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Elaine Christina Bridget Mcnairn on 27 January 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 March 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
4 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
23 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 February 2010 | Director's details changed for Elaine Christina Bridget Mcnairn on 11 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
26 January 2007 | Incorporation (15 pages) |