Coatbridge
ML5 4FR
Scotland
Director Name | Mr Martyn James King |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2007(same day as company formation) |
Role | IT Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Dundyvan Way Coatbridge ML5 4FR Scotland |
Secretary Name | Miss Lynne Catherine King |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dundyvan Way Coatbridge ML5 4FR Scotland |
Director Name | Catherine King |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dundyvan Way Coatbridge ML5 4FR Scotland |
Website | kingcomms.com |
---|---|
Email address | [email protected] |
Telephone | 08432080888 |
Telephone region | Unknown |
Registered Address | 10 Dundyvan Way Coatbridge ML5 4FR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
50 at £1 | Kellie King & Martyn James King 50.00% Ordinary |
---|---|
50 at £1 | Lynne Catherine King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,330 |
Cash | £142,134 |
Current Liabilities | £338,761 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
29 March 2007 | Delivered on: 3 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
16 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
25 February 2022 | Change of details for Lynne King as a person with significant control on 25 February 2022 (2 pages) |
23 February 2022 | Notification of Martyn King as a person with significant control on 23 February 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
24 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
10 April 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Catherine King as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Catherine King as a director on 30 November 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to 10 Dundyvan Way Coatbridge ML5 4FR on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Arca Business Centre Calder House 8 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to 10 Dundyvan Way Coatbridge ML5 4FR on 22 September 2016 (1 page) |
8 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
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) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 April 2012 | Director's details changed for Catherine King on 1 January 2012 (2 pages) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Director's details changed for Miss Lynne Catherine King on 1 January 2012 (2 pages) |
5 April 2012 | Director's details changed for Catherine King on 1 January 2012 (2 pages) |
5 April 2012 | Director's details changed for Miss Lynne Catherine King on 1 January 2012 (2 pages) |
5 April 2012 | Director's details changed for Catherine King on 1 January 2012 (2 pages) |
5 April 2012 | Secretary's details changed for Miss Lynne Catherine King on 1 January 2012 (1 page) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Secretary's details changed for Miss Lynne Catherine King on 1 January 2012 (1 page) |
5 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Secretary's details changed for Miss Lynne Catherine King on 1 January 2012 (1 page) |
5 April 2012 | Director's details changed for Miss Lynne Catherine King on 1 January 2012 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Director's details changed for Martyn James King on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Martyn James King on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Martyn James King on 1 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Martyn James King on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Catherine King on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Martyn James King on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Catherine King on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Catherine King on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Martyn James King on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 February 2009 | Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page) |
16 February 2009 | Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page) |
16 February 2009 | Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page) |
16 February 2009 | Director and secretary's change of particulars / lynne king / 31/12/2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre bell business park rochsolloch rd airdrie ML6 9BG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 6 victoria business centre bell business park rochsolloch rd airdrie ML6 9BG (1 page) |
23 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
3 April 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Incorporation (9 pages) |
8 March 2007 | Incorporation (9 pages) |