Coatbridge
ML5 4EG
Scotland
Registered Address | 1 South Caldeen Road Coatbridge ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | Over 10 other UK companies use this postal address |
300 at £1 | Ewan Mckay 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 September 2016 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 1 September 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 November 2015 | Company name changed discount coffee store LTD\certificate issued on 20/11/15
|
20 November 2015 | Company name changed discount coffee store LTD\certificate issued on 20/11/15
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
4 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
15 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Ewan Mckay on 18 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Ewan Mckay on 18 October 2012 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 8 June 2011 (1 page) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|