Coatbridge
ML5 3AG
Scotland
Director Name | Mr William Dillon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(2 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Coatbank Way Coatbridge ML5 3AG Scotland |
Director Name | Michael Devlin |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Helen Linda Dillon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG Scotland |
Director Name | Mr Stephen Dillon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 October 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Coatbank Way Coatbridge ML5 3AG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01236 429153 |
---|---|
Telephone region | Coatbridge |
Registered Address | Unit 13 Coatbank Way Coatbridge ML5 3AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
50 at £1 | Ronald Blacklaws 33.33% Ordinary |
---|---|
50 at £1 | Stephen Dillon 33.33% Ordinary |
50 at £1 | William Dillon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,492 |
Cash | £22,917 |
Current Liabilities | £53,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
27 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
4 October 2017 | Registered office address changed from Unit 3 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG to Unit 13 Coatbank Way Coatbridge ML5 3AG on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Unit 3 Coatbank Business Centre Coatbank Way Coatbridge Lanarkshire ML5 3AG to Unit 13 Coatbank Way Coatbridge ML5 3AG on 4 October 2017 (1 page) |
19 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 December 2013 | Termination of appointment of Helen Dillon as a director (1 page) |
16 December 2013 | Termination of appointment of Helen Dillon as a director (1 page) |
16 December 2013 | Appointment of Mr William Dillon as a director (2 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Appointment of Mr William Dillon as a director (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
20 December 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
19 November 2012 | Director's details changed for Linda Dillon on 25 April 2012 (2 pages) |
19 November 2012 | Director's details changed for Linda Dillon on 25 April 2012 (2 pages) |
27 April 2012 | Appointment of Mr Ronald Blacklaws as a director (2 pages) |
27 April 2012 | Appointment of Linda Dillon as a director (2 pages) |
27 April 2012 | Appointment of Mr Stephen Dillon as a director (2 pages) |
27 April 2012 | Termination of appointment of Michael Devlin as a director (1 page) |
27 April 2012 | Appointment of Mr Stephen Dillon as a director (2 pages) |
27 April 2012 | Appointment of Mr Ronald Blacklaws as a director (2 pages) |
27 April 2012 | Termination of appointment of Michael Devlin as a director (1 page) |
27 April 2012 | Appointment of Linda Dillon as a director (2 pages) |
25 April 2012 | Registered office address changed from 42 Kirkwood Avenue Stepps Glasgow G33 6GD United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 42 Kirkwood Avenue Stepps Glasgow G33 6GD United Kingdom on 25 April 2012 (1 page) |
4 January 2012 | Appointment of Michael Devlin as a director (2 pages) |
4 January 2012 | Appointment of Michael Devlin as a director (2 pages) |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 December 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 December 2011 | Incorporation (22 pages) |
16 December 2011 | Incorporation (22 pages) |