Coatbridge
ML5 2NH
Scotland
Director Name | Mr Paul Moran |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2012(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Woodhall Place Coatbridge ML5 5BZ Scotland |
Registered Address | C/O Interpath Advisory, 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £50 | Bryan Henderson 50.00% Ordinary |
---|---|
1 at £50 | Paul Moran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,283 |
Cash | £513 |
Current Liabilities | £6,489 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2022 (overdue) |
2 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
7 November 2019 | Director's details changed for Mr Paul Moran on 6 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Mr Paul Moran on 6 November 2019 (2 pages) |
6 November 2019 | Change of details for Mr Bryan Henderson as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Bryan Henderson on 6 November 2019 (2 pages) |
6 November 2019 | Registered office address changed from 31 Flowerhill Street Airdrie ML6 6AP Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 6 November 2019 (1 page) |
6 November 2019 | Change of details for Mr Paul Moran as a person with significant control on 6 November 2019 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Director's details changed for Mr Paul Moran on 5 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Bryan Henderson on 5 March 2019 (2 pages) |
5 March 2019 | Change of details for Mr Paul Moran as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Change of details for Mr Bryan Henderson as a person with significant control on 5 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 March 2017 | Registered office address changed from 40 Dunure Street Coatbridge Lanarkshire ML5 5DN to 31 Flowerhill Street Airdrie ML6 6AP on 22 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 March 2017 | Registered office address changed from 40 Dunure Street Coatbridge Lanarkshire ML5 5DN to 31 Flowerhill Street Airdrie ML6 6AP on 22 March 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
3 February 2014 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
3 February 2014 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
4 June 2013 | Registered office address changed from 5 Elgin Place Shawhead Coatbridge ML5 4JG Scotland on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Bryan Henderson on 6 April 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Bryan Henderson on 6 April 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Paul Moran on 6 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Bryan Henderson on 6 April 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Paul Moran on 6 April 2013 (2 pages) |
4 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from 5 Elgin Place Shawhead Coatbridge ML5 4JG Scotland on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from 5 Elgin Place Shawhead Coatbridge ML5 4JG Scotland on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Paul Moran on 6 April 2013 (2 pages) |
10 December 2012 | Accounts made up to 5 April 2012 (7 pages) |
10 December 2012 | Accounts made up to 5 April 2012 (7 pages) |
10 December 2012 | Accounts made up to 5 April 2012 (7 pages) |
12 June 2012 | Previous accounting period shortened from 28 February 2013 to 5 April 2012 (3 pages) |
12 June 2012 | Previous accounting period shortened from 28 February 2013 to 5 April 2012 (3 pages) |
12 June 2012 | Previous accounting period shortened from 28 February 2013 to 5 April 2012 (3 pages) |
28 February 2012 | Incorporation (23 pages) |
28 February 2012 | Incorporation (23 pages) |