Glenboig
Coatbridge
ML5 2QT
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(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 | 23 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Stuart Craig Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Carlton Place Glasgow Lanarkshire G5 9TH Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 24 Main Street Glenboig Coatbridge ML5 2QT Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
2 at £1 | Steven Andrews 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
18 January 2019 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 24 Main Street Glenboig Coatbridge ML5 2QT on 18 January 2019 (1 page) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 July 2017 | Notification of Steven Andrews as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Steven Andrews as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Steven Andrews as a person with significant control on 3 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Steven Andrews on 4 July 2014 (2 pages) |
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Director's details changed for Mr Steven Andrews on 4 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Mr Steven Andrews on 4 July 2014 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2012 (16 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 June 2012 (16 pages) |
17 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders
|
17 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders
|
8 September 2011 | Termination of appointment of Stuart Andrews as a secretary (2 pages) |
8 September 2011 | Termination of appointment of Stuart Andrews as a secretary (2 pages) |
8 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
8 August 2011 | Appointment of Steven Andrews as a director (3 pages) |
8 August 2011 | Company name changed manbeach LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Resolutions
|
8 August 2011 | Company name changed manbeach LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Resolutions
|
8 August 2011 | Appointment of Stuart Craig Andrews as a secretary (3 pages) |
8 August 2011 | Appointment of Steven Andrews as a director (3 pages) |
8 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
8 August 2011 | Appointment of Stuart Craig Andrews as a secretary (3 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 August 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 3 August 2011 (2 pages) |
3 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
3 August 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 3 August 2011 (2 pages) |
23 June 2011 | Incorporation (24 pages) |
23 June 2011 | Incorporation (24 pages) |