Cumbernauld
Glasgow
G68 9HN
Scotland
Director Name | Mr Iain Stuart McGregor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 June 2015) |
Role | Welder |
Country of Residence | Scotland |
Correspondence Address | 109 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
Registered Address | 34 Deerdykes View Cumbernauld Glasgow G68 9HN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £32,827 |
Cash | £22,494 |
Current Liabilities | £21,409 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
2 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
28 October 2021 | Notification of Megan Kay as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr Andrew Robert Kay as a person with significant control on 28 October 2021 (2 pages) |
5 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
23 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 July 2019 | Registered office address changed from 109 Deerdykes View Cumbernauld Glasgow G68 9HN to 34 Deerdykes View Cumbernauld Glasgow G68 9HN on 25 July 2019 (1 page) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
24 June 2015 | Termination of appointment of Iain Stuart Mcgregor as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Iain Stuart Mcgregor as a director on 24 June 2015 (1 page) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
20 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
13 July 2014 | Registered office address changed from 82 Kelvin Road North Lenziemill Industrial Estate Glasgow G67 2BD to 109 Deerdykes View Cumbernauld Glasgow G68 9HN on 13 July 2014 (1 page) |
13 July 2014 | Registered office address changed from 82 Kelvin Road North Lenziemill Industrial Estate Glasgow G67 2BD to 109 Deerdykes View Cumbernauld Glasgow G68 9HN on 13 July 2014 (1 page) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Appointment of Mr Iain Stuart Mcgregor as a director (2 pages) |
9 February 2012 | Appointment of Mr Iain Stuart Mcgregor as a director (2 pages) |
3 February 2012 | Registered office address changed from 82 Kelvin Road Lenziemill Industrial Estate Glasgow G67 2BD Scotland on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 82 Kelvin Road Lenziemill Industrial Estate Glasgow G67 2BD Scotland on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 82 Kelvin Road Lenziemill Industrial Estate Glasgow G67 2BD Scotland on 3 February 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
2 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
2 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Registered office address changed from 14 Laightoun Drive Cumbernauld Glasgow G67 4EX Scotland on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 14 Laightoun Drive Cumbernauld Glasgow G67 4EX Scotland on 10 January 2012 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 November 2010 | Director's details changed for Mr Andrew Robert Kay on 15 March 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Andrew Robert Kay on 15 March 2010 (2 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Registered office address changed from 6 Barbeth Gardens Cumbernauld G674SE Scotland on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 6 Barbeth Gardens Cumbernauld G674SE Scotland on 10 November 2010 (1 page) |
21 October 2009 | Incorporation
|
21 October 2009 | Incorporation
|