Coatbridge
ML5 3AA
Scotland
Registered Address | Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Radi Naydev 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
16 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
---|---|
6 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
29 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
23 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
25 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 June 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
17 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Incorporation (22 pages) |
12 December 2011 | Incorporation (22 pages) |