Coatbridge
ML5 3AA
Scotland
Secretary Name | Aida Amanova |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland |
Website | www.unkaso.com |
---|
Registered Address | Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
100 at £0.01 | Mr Shukhrat Sabirov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £669 |
Cash | £12,992 |
Current Liabilities | £16,596 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
25 August 2020 | Notification of Iryna Isayeva as a person with significant control on 21 August 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
22 July 2019 | Cessation of Iryna Isayeva as a person with significant control on 15 July 2019 (1 page) |
27 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 January 2015 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ to Fountain Business Center Ellis Street Coatbridge ML5 3AA on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ to Fountain Business Center Ellis Street Coatbridge ML5 3AA on 15 January 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 26 November 2013 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Secretary's details changed for Aida Amanova on 28 February 2011 (1 page) |
5 May 2011 | Secretary's details changed for Aida Amanova on 28 February 2011 (1 page) |
5 May 2011 | Director's details changed for Shukhrat Sabirov on 28 February 2011 (2 pages) |
5 May 2011 | Director's details changed for Shukhrat Sabirov on 28 February 2011 (2 pages) |
5 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
3 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
7 June 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (14 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
8 December 2009 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from the fountain business centre ellis street coatbridge ML5 3AA (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from the fountain business centre ellis street coatbridge ML5 3AA (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from GF3, 1 livingstone place edinburgh EH9 1PB (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from GF3, 1 livingstone place edinburgh EH9 1PB (1 page) |
10 March 2009 | Return made up to 05/02/09; full list of members (10 pages) |
10 March 2009 | Return made up to 05/02/09; full list of members (10 pages) |
5 February 2008 | Incorporation (13 pages) |
5 February 2008 | Incorporation (13 pages) |