2 Coddington Crescent
Eurocentral
Lanarkshire
ML1 4YF
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Miss Olivia Melissa Chanock |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2018) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Braidwood Road Braidwood Carluke ML8 5NY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Chanock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,385 |
Cash | £27,743 |
Current Liabilities | £36,223 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 June 2018 | Registered office address changed from 31 Braidwood Road Braidwood Carluke ML8 5NY Scotland to PO Box ML1 4YF 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 26 June 2018 (1 page) |
25 June 2018 | Termination of appointment of Olivia Melissa Chanock as a director on 25 June 2018 (1 page) |
22 May 2018 | Register(s) moved to registered inspection location Comac House 2 Coddington Crescent Eurocentral Motherwell ML1 4YF (1 page) |
22 May 2018 | Register inspection address has been changed to Comac House 2 Coddington Crescent Eurocentral Motherwell ML1 4YF (1 page) |
16 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 11 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 11 May 2017 (1 page) |
11 April 2017 | Appointment of Miss Olivia Melissa Chanock as a director on 1 April 2017 (2 pages) |
11 April 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
11 April 2017 | Appointment of Miss Olivia Melissa Chanock as a director on 1 April 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
15 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
5 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 May 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
4 May 2010 | Appointment of Dr David Ward Jeremy Chanock as a director (2 pages) |
4 May 2010 | Appointment of Dr David Ward Jeremy Chanock as a director (2 pages) |
27 April 2010 | Incorporation (22 pages) |
27 April 2010 | Incorporation (22 pages) |