Glasgow
G2 4JR
Scotland
Director Name | Mr Mark Eadie |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(13 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Charles Allan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Woodlands Drive Ellon Aberdeenshire AB41 9EN Scotland |
Director Name | Mr Jerome Alexander Bertin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 November 2023) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
49 at £1 | Jerome Bertin 49.00% Ordinary A |
---|---|
49 at £1 | Martyn Colebrook 49.00% Ordinary A |
1 at £1 | Jerome Bertin 1.00% Ordinary B |
1 at £1 | Martyn Colebrook 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,819 |
Cash | £30,319 |
Current Liabilities | £33,952 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 August 2022 | Notification of Jerome Bertin as a person with significant control on 1 June 2016 (2 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
18 September 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
8 July 2021 | Statement of company's objects (2 pages) |
7 July 2021 | Memorandum and Articles of Association (24 pages) |
1 July 2021 | Memorandum and Articles of Association (22 pages) |
1 July 2021 | Statement of company's objects (2 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (3 pages) |
23 September 2019 | Registered office address changed from 34 Woodlands Drive Ellon Aberdeenshire AB41 9EN to 100 Union Street Aberdeen AB10 1QR on 23 September 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 August 2014 | Appointment of Mr Jerome Alexander Bertin as a director on 31 March 2014 (2 pages) |
5 August 2014 | Appointment of Mr Jerome Alexander Bertin as a director on 31 March 2014 (2 pages) |
15 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
15 April 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 March 2014 | Company name changed martyn colebrook LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed martyn colebrook LIMITED\certificate issued on 20/03/14
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Company name changed accord project consultants LTD\certificate issued on 30/01/12
|
30 January 2012 | Company name changed accord project consultants LTD\certificate issued on 30/01/12
|
28 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 March 2011 | Company name changed integrated coating services LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed integrated coating services LIMITED\certificate issued on 21/03/11
|
9 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Charles Allan as a director (1 page) |
9 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Charles Allan as a director (1 page) |
29 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
29 November 2010 | Appointment of Mr Charles Allan as a director (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
29 November 2010 | Appointment of Mr Charles Allan as a director (2 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
28 January 2010 | Incorporation (22 pages) |
28 January 2010 | Incorporation (22 pages) |