Coatbridge
ML5 4RY
Scotland
Secretary Name | Mr Gordon John Armstrong |
---|---|
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY Scotland |
Director Name | Richard Armstrong |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 02 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Palace Craig Street Coatbridge ML5 4RY Scotland |
Director Name | John Armstrong |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2012(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2016) |
Role | Auto Electrics |
Country of Residence | United Kingdom |
Correspondence Address | 7 Palace Craig Street Coatbridge Lanarkshire ML5 4RY Scotland |
Website | jmjblautoelectrics.co.uk |
---|
Registered Address | 9 Palacecraig Street Coatbridge ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
100 at £0.01 | John Armstrong 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Appointment of Mr Graham Armstrong as a director on 20 September 2016 (2 pages) |
17 September 2016 | Termination of appointment of John Armstrong as a director on 16 September 2016 (1 page) |
17 September 2016 | Registered office address changed from 7 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY to 9 Palacecraig Street Coatbridge ML5 4RY on 17 September 2016 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 January 2015 | Termination of appointment of Gordon John Armstrong as a secretary on 2 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Gordon John Armstrong as a secretary on 2 December 2014 (1 page) |
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
17 October 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (14 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
22 June 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 March 2012 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
6 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Appointment of John Armstrong as a director
|
1 March 2012 | Termination of appointment of Richard Armstrong as a director (2 pages) |
8 July 2011 | Appointment of Richard Armstrong as a director (5 pages) |
8 July 2011 | Termination of appointment of John Armstrong as a director (4 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
22 July 2010 | Director's details changed for Mr John Armstrong on 21 July 2010 (3 pages) |
15 January 2010 | Incorporation
|