Coatbridge
ML5 4EG
Scotland
Secretary Name | Mr Ewan McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Registered Address | 1 South Caldeen Road Coatbridge ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ewan Mckay 99.60% Ordinary |
---|---|
2 at £1 | Anne Mckay 0.20% Ordinary B |
2 at £1 | Nicola Jean Hastie 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,536 |
Cash | £20,102 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
22 March 2017 | Delivered on: 27 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
20 February 2019 | Satisfaction of charge SC3608250001 in full (1 page) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
27 March 2017 | Registration of charge SC3608250001, created on 22 March 2017 (8 pages) |
27 March 2017 | Registration of charge SC3608250001, created on 22 March 2017 (8 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 August 2016 | Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
30 June 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 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 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 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ewan Mckay as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Ewan Mckay as a secretary on 30 June 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
25 February 2013 | Company name changed little italy coffee LTD\certificate issued on 25/02/13
|
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Company name changed little italy coffee LTD\certificate issued on 25/02/13
|
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Mr Ewan Mckay on 8 June 2011 (1 page) |
9 June 2011 | Secretary's details changed for Mr Ewan Mckay on 8 June 2011 (1 page) |
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 8 June 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 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 8 June 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 | Secretary's details changed for Mr Ewan Mckay on 8 June 2011 (1 page) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for Mr Ewan Mckay on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Ewan Mckay on 8 June 2011 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Director and secretary's change of particulars / ewan mckay / 11/09/2009 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page) |
14 September 2009 | Director and secretary's change of particulars / ewan mckay / 11/09/2009 (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page) |
8 June 2009 | Incorporation (12 pages) |
8 June 2009 | Incorporation (12 pages) |