Coatbridge
ML5 4EG
Scotland
Secretary Name | Scott McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hemmingen Court Carluke South Lanarkshire ML8 5LX Scotland |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ewan Mckay 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
20 September 2023 | Registered office address changed from 48 Castle Street Hamilton ML3 6BU Scotland to 76 Hamilton Road Motherwell ML1 3BY on 20 September 2023 (1 page) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
17 May 2023 | Registered office address changed from 1 South Caldeen Road Coatbridge ML5 4EG Scotland to 48 Castle Street Hamilton ML3 6BU on 17 May 2023 (1 page) |
27 March 2023 | Cessation of Ewan Mckay as a person with significant control on 24 March 2023 (1 page) |
27 March 2023 | Notification of Gavin Walter Speirs as a person with significant control on 24 March 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
24 March 2023 | Termination of appointment of Ewan Mckay as a director on 23 March 2023 (1 page) |
24 March 2023 | Appointment of Mr Gavin Walter Speirs as a director on 23 March 2023 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
30 July 2021 | Second filing of Confirmation Statement dated 29 May 2017 (7 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 3 May 2021
|
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (3 pages) |
29 April 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
28 April 2021 | Resolutions
|
27 April 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
27 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
3 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
4 June 2017 | Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 4 June 2017 (1 page) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates
|
4 June 2017 | Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 4 June 2017 (1 page) |
4 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 August 2015 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 34 Douglas Street Carluke Lanarkshire ML8 5BJ on 28 August 2015 (1 page) |
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ewan Mckay on 29 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ewan Mckay on 29 May 2012 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 June 2011 | Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page) |
9 June 2011 | Director's details changed for Mr Ewan Mckay on 29 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Ewan Mckay on 29 May 2011 (2 pages) |
9 June 2011 | Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Scott Mckay as a secretary (1 page) |
21 June 2010 | Termination of appointment of Scott Mckay as a secretary (1 page) |
21 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX (1 page) |
14 September 2009 | Director's change of particulars / ewan mckay / 11/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / ewan mckay / 11/09/2009 (1 page) |
7 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
7 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 May 2007 | Incorporation (12 pages) |
29 May 2007 | Incorporation (12 pages) |