Coatbank Way
Coatbridge
Lanarkshire
ML5 3AG
Scotland
Director Name | Ms Donna Louise Swanson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 16 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland |
Director Name | Mrs Donna Louise Kennedy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier Wellness Unit 12 Carsebridge Court Cooperage Way Business Village Alloa FK10 3LQ Scotland |
Registered Address | Office 16 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
50 at £1 | Andrew Kennedy 50.00% Ordinary |
---|---|
50 at £1 | Donna Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,630 |
Cash | £30,105 |
Current Liabilities | £38,574 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
6 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Andrew Kennedy on 15 October 2019 (2 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
2 August 2019 | Appointment of Ms Donna Louise Swanson as a director on 1 August 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
14 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 January 2016 | Registered office address changed from Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to Office 26, Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland to Office 26, Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 21 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Premier Wellness Unit 12 Carsebridge Court Cooperage Way Business Village Alloa FK10 3LQ to Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Premier Wellness Unit 12 Carsebridge Court Cooperage Way Business Village Alloa FK10 3LQ to Office 26, Coatbridge Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG on 19 January 2016 (1 page) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 March 2015 | Termination of appointment of Donna Louise Kennedy as a director on 6 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Donna Louise Kennedy as a director on 6 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Donna Louise Kennedy as a director on 6 February 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Appointment of Mrs Donna Louise Kennedy as a director (2 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
8 October 2010 | Appointment of Mrs Donna Louise Kennedy as a director (2 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
18 May 2010 | Incorporation (20 pages) |
18 May 2010 | Incorporation (20 pages) |