Coatbridge
ML5 4AU
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Gary Stewart |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland |
Website | www.coatbridgemotcentre.co.uk/ |
---|---|
Telephone | 01236 430332 |
Telephone region | Coatbridge |
Registered Address | 287 Dundyvan Road Coatbridge ML5 4AU Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Martin White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,462 |
Cash | £4,305 |
Current Liabilities | £24,474 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
30 July 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
26 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
19 August 2019 | Change of details for Mr Martin Joseph White as a person with significant control on 19 August 2019 (2 pages) |
14 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
17 June 2014 | Termination of appointment of Gary Stewart as a director (1 page) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Termination of appointment of Gary Stewart as a director (1 page) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
23 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
21 December 2011 | Appointment of Mr Gary Stewart as a director (2 pages) |
21 December 2011 | Appointment of Mr Gary Stewart as a director (2 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Company name changed coatbridge mot centre LTD.\certificate issued on 12/10/11
|
12 October 2011 | Company name changed coatbridge mot centre LTD.\certificate issued on 12/10/11
|
12 October 2011 | Resolutions
|
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Martin White as a director (2 pages) |
11 February 2011 | Appointment of Martin White as a director (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
4 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
30 July 2010 | Incorporation (22 pages) |
30 July 2010 | Incorporation (22 pages) |