Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director Name | Mrs Karen Marie Forbes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 28j Dunbeth Mansions Weir Street Coatbridge ML5 3EU Scotland |
Registered Address | Unit 20 Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
100 at £1 | Karen Marie Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,309 |
Cash | £27,488 |
Current Liabilities | £10,179 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
29 January 2013 | Appointment of Mr Scott Anthony Forbes as a director (2 pages) |
29 January 2013 | Appointment of Mr Scott Anthony Forbes as a director (2 pages) |
28 January 2013 | Registered office address changed from 28J Dunbeth Mansions Weir Street Coatbridge ML5 3EU Scotland on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Karen Forbes as a director (1 page) |
28 January 2013 | Registered office address changed from 28J Dunbeth Mansions Weir Street Coatbridge ML5 3EU Scotland on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Karen Forbes as a director (1 page) |
25 September 2012 | Company name changed improved sales LIMITED\certificate issued on 25/09/12
|
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 September 2012 | Company name changed improved sales LIMITED\certificate issued on 25/09/12
|
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Company name changed improved healthcare LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed improved healthcare LIMITED\certificate issued on 31/08/11
|
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|