Glenboig
Coatbridge
Lanarkshire
ML5 2RD
Scotland
Director Name | Ms Karen McCormack |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(9 years after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 156 Main Street Glenboig Coatbridge ML5 2RD Scotland |
Director Name | Mrs Karen Nicoletti |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bathlin Crescent Moodiesburn Glasgow G69 0NE Scotland |
Registered Address | 11 Jamaica Street Aves Business Centre Greenock PA15 1XX Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Remo Nicoletti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,242 |
Cash | £543 |
Current Liabilities | £90,419 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
29 April 2019 | Delivered on: 2 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 July 2011 | Delivered on: 22 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 August 2009 | Delivered on: 27 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenboig chip shop 5 glenboig road glasgow, GLA94268 and GLA19436. Outstanding |
1 June 2009 | Delivered on: 9 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 September 2023 | Registered office address changed from Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 11 Jamaica Street Aves Business Centre Greenock PA15 1XX on 28 September 2023 (1 page) |
---|---|
6 September 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2023 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 September 2022 | Amended total exemption full accounts made up to 31 March 2017 (14 pages) |
12 September 2022 | Amended total exemption small company accounts made up to 31 March 2011 (15 pages) |
12 September 2022 | Amended total exemption full accounts made up to 31 March 2020 (15 pages) |
9 September 2022 | Amended total exemption full accounts made up to 31 March 2019 (15 pages) |
9 September 2022 | Amended total exemption small company accounts made up to 31 March 2015 (15 pages) |
9 September 2022 | Amended total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 September 2022 | Amended total exemption full accounts made up to 31 March 2018 (15 pages) |
9 September 2022 | Amended total exemption small company accounts made up to 31 March 2014 (14 pages) |
9 September 2022 | Amended total exemption small company accounts made up to 31 March 2012 (15 pages) |
6 July 2022 | Amended total exemption small company accounts made up to 31 March 2016 (15 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2022 | Registered office address changed from Trident House 175 Renfrew Road P2.2 Paisley PA3 4EF Scotland to Unit 10, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 23 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Karen Nicoletti as a director on 1 December 2021 (1 page) |
3 August 2021 | Registered office address changed from 24 Clydeview Bothwell South Lanarkshire G71 8NW to Trident House 175 Renfrew Road P2.2 Paisley PA3 4EF on 3 August 2021 (1 page) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 June 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 July 2019 | Appointment of Mrs Karen Nicoletti as a director on 10 July 2019 (2 pages) |
19 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 May 2019 | Registration of charge SC3578410004, created on 29 April 2019 (7 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 April 2019 | Termination of appointment of Karen Mccormack as a director on 18 April 2019 (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Appointment of Ms Karen Mccormack as a director on 6 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Director's details changed for Mr Remo Nicoletti on 4 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Remo Nicoletti on 4 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Remo Nicoletti on 4 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Remo Nicoletti on 3 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Remo Nicoletti on 3 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Remo Nicoletti on 3 March 2015 (2 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
15 April 2014 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 May 2009 | Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 May 2009 | Ad 07/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
15 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
7 April 2009 | Incorporation (18 pages) |
7 April 2009 | Incorporation (18 pages) |