42
Coatbridge
Lanarkshire
ML5 2LD
Scotland
Director Name | Dr John McMillan McPhee |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Associate Professor/Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Ms Shona Mackinnon Crallan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(10 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Lawyer/Mediator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Mrs Ayesha Carmouche |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Senior Parliamentary And Stakeholder Engagement Ad |
Country of Residence | England |
Correspondence Address | 35 Delafield Road London SE7 7NN |
Director Name | Mrs Evangeline Brock |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Lecturer Medical Education, University Of Aberdeen |
Country of Residence | Scotland |
Correspondence Address | Wellgreen House Wellgreen St. Cyrus Montrose DD10 0BL Scotland |
Director Name | Gerard Brady |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 47, Fountain Business Centre Ellis Street Coatbridge Lanarkshire Scotland |
Secretary Name | Mrs Jean Evans |
---|---|
Status | Resigned |
Appointed | 09 November 2011(12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 April 2019) |
Role | Company Director |
Correspondence Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Miss Michelle Roderickson Galloway |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(1 year after company formation) |
Appointment Duration | 6 years (resigned 13 November 2017) |
Role | Tutor/Adult Educator |
Country of Residence | Scotland |
Correspondence Address | Unit 47, Fountain Business Centre Ellis Street Coatbridge Lanarkshire Scotland |
Director Name | Mr Derek George McCabe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2017) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 47, Fountain Business Centre Ellis Street Coatbridge Lanarkshire Scotland |
Director Name | Mrs Lynda Boyce |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2019) |
Role | Local Network Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Ms Laura Watts |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 November 2016(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2019) |
Role | Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Mr John Cairney |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2022) |
Role | Prison Officer |
Country of Residence | Scotland |
Correspondence Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Mr Martin McCabe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2022) |
Role | Regional Property Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Registered Address | Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Year | 2014 |
---|---|
Turnover | £14,010 |
Net Worth | -£3,538 |
Cash | £365 |
Current Liabilities | £3,903 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
1 February 2024 | Total exemption full accounts made up to 30 April 2023 (18 pages) |
---|---|
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
2 February 2023 | Total exemption full accounts made up to 30 April 2022 (16 pages) |
21 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
8 November 2022 | Company name changed lanarkshire recovery consortium (larc) LTD\certificate issued on 08/11/22
|
8 November 2022 | Termination of appointment of Martin Mccabe as a director on 7 November 2022 (1 page) |
3 November 2022 | Termination of appointment of John Cairney as a director on 1 November 2022 (1 page) |
18 March 2022 | Appointment of Mrs Evangeline Brock as a director on 18 March 2022 (2 pages) |
14 March 2022 | Appointment of Mrs Ayesha Carmouche as a director on 14 March 2022 (2 pages) |
2 February 2022 | Full accounts made up to 30 April 2021 (16 pages) |
19 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
18 November 2020 | Appointment of Ms Shona Mackinnon Crallan as a director on 18 November 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Dr John Mcmillan Mcphee as a director on 7 August 2019 (2 pages) |
24 April 2019 | Termination of appointment of Lynda Boyce as a director on 24 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Laura Watts as a director on 22 April 2019 (1 page) |
10 April 2019 | Termination of appointment of Jean Evans as a secretary on 9 April 2019 (1 page) |
21 March 2019 | Appointment of Mr John Cairney as a director on 14 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Martin Mccabe as a director on 14 March 2019 (2 pages) |
26 February 2019 | Registered office address changed from Unit 47, Fountain Business Centre Ellis Street Coatbridge Lanarkshire to Unit 47 Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 26 February 2019 (1 page) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
20 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
20 November 2017 | Termination of appointment of Michelle Roderickson Galloway as a director on 13 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Michelle Roderickson Galloway as a director on 13 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
8 February 2017 | Termination of appointment of Gerard Brady as a director on 8 February 2017 (1 page) |
8 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
8 February 2017 | Termination of appointment of Derek George Mccabe as a director on 8 February 2017 (1 page) |
8 February 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
8 February 2017 | Termination of appointment of Derek George Mccabe as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Gerard Brady as a director on 8 February 2017 (1 page) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
9 November 2016 | Appointment of Mrs Lynda Boyce as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Lynda Boyce as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Laura Watts as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Ms Laura Watts as a director on 9 November 2016 (2 pages) |
7 March 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
7 March 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
3 December 2015 | Annual return made up to 10 November 2015 no member list (4 pages) |
3 December 2015 | Annual return made up to 10 November 2015 no member list (4 pages) |
1 March 2015 | Appointment of Mrs Mary Brady as a director on 28 February 2015 (2 pages) |
1 March 2015 | Appointment of Mrs Mary Brady as a director on 28 February 2015 (2 pages) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
8 December 2014 | Annual return made up to 10 November 2014 no member list (3 pages) |
8 December 2014 | Annual return made up to 10 November 2014 no member list (3 pages) |
8 December 2014 | Director's details changed for Gerard Brady on 1 July 2014 (2 pages) |
8 December 2014 | Director's details changed for Gerard Brady on 1 July 2014 (2 pages) |
8 December 2014 | Director's details changed for Gerard Brady on 1 July 2014 (2 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 June 2014 | Registered office address changed from Unit 44 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Unit 44 Fountain Business Centre Ellis Street Coatbridge Lanarkshire ML5 3AA on 12 June 2014 (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) |
11 November 2013 | Annual return made up to 10 November 2013 no member list (3 pages) |
11 November 2013 | Annual return made up to 10 November 2013 no member list (3 pages) |
10 November 2013 | Registered office address changed from Unit 44 Fountain Business Centre Eliis Street Coatbridge North Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page) |
10 November 2013 | Registered office address changed from Unit 44 Fountain Business Centre Eliis Street Coatbridge North Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page) |
10 November 2013 | Registered office address changed from Fountain Business Centre Units 29 & 30 Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page) |
10 November 2013 | Director's details changed for Miss Michelle Roderickson on 29 March 2013 (2 pages) |
10 November 2013 | Registered office address changed from Fountain Business Centre Units 29 & 30 Ellis Street Coatbridge Lanarkshire ML5 3AA Scotland on 10 November 2013 (1 page) |
10 November 2013 | Director's details changed for Miss Michelle Roderickson on 29 March 2013 (2 pages) |
23 November 2012 | Annual return made up to 10 November 2012 no member list (3 pages) |
23 November 2012 | Annual return made up to 10 November 2012 no member list (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
13 July 2012 | Appointment of Mr Derek George Mccabe as a director (2 pages) |
13 July 2012 | Registered office address changed from C/O Derek Mccabe 56 Bracadale Road Baillieston Glasgow Lanarkshire G69 7EW Scotland on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from C/O Derek Mccabe 56 Bracadale Road Baillieston Glasgow Lanarkshire G69 7EW Scotland on 13 July 2012 (1 page) |
13 July 2012 | Appointment of Mr Derek George Mccabe as a director (2 pages) |
7 May 2012 | Annual return made up to 10 November 2011 no member list (3 pages) |
7 May 2012 | Annual return made up to 10 November 2011 no member list (3 pages) |
15 November 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
15 November 2011 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
14 November 2011 | Appointment of Miss Michelle Roderickson as a director (2 pages) |
14 November 2011 | Appointment of Miss Michelle Roderickson as a director (2 pages) |
9 November 2011 | Appointment of Mrs Jean Evans as a secretary (1 page) |
9 November 2011 | Appointment of Mrs Jean Evans as a secretary (1 page) |
5 November 2011 | Registered office address changed from Voluntary Support Sector Building Office 3 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ on 5 November 2011 (1 page) |
5 November 2011 | Registered office address changed from Voluntary Support Sector Building Office 3 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ on 5 November 2011 (1 page) |
5 November 2011 | Registered office address changed from Voluntary Support Sector Building Office 3 155 Montrose Crescent Hamilton Lanarkshire ML3 6LQ on 5 November 2011 (1 page) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Statement of company's objects (2 pages) |
19 July 2011 | Memorandum and Articles of Association (16 pages) |
19 July 2011 | Statement of company's objects (2 pages) |
19 July 2011 | Memorandum and Articles of Association (16 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|