Coatbridge
ML5 4EG
Scotland
Website | www.assuranceltd.net |
---|---|
Email address | [email protected] |
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 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 4 days from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 September 2016 | Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 34 Douglas Street Carluke Lanarkshire ML8 5BJ Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 2 September 2016 (1 page) |
2 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
2 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
2 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
28 August 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
28 August 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 August 2015 | Company name changed lanarkshire home buyers LTD\certificate issued on 19/08/15
|
19 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
19 August 2015 | Company name changed lanarkshire home buyers LTD\certificate issued on 19/08/15
|
19 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
5 August 2015 | Resolutions
|
5 August 2015 | Resolutions
|
28 July 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 July 2015 (1 page) |
28 July 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 July 2015 (1 page) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Ewan Mckay on 11 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Ewan Mckay on 11 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 11 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) |
13 June 2011 | Director's details changed for Mr Ewan Mckay on 11 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Ewan Mckay on 11 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 21 Glen Shee Lane Carluke Lanarkshire ML8 4RX on 13 June 2011 (1 page) |
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 11 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
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) |
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 | Registered office changed on 14/09/2009 from 6 hemmingen court carluke south lanarkshire ML8 5LX united kingdom (1 page) |
11 June 2009 | Incorporation (12 pages) |
11 June 2009 | Incorporation (12 pages) |