Company NamePowdercoatit Limited
DirectorJohn McKay
Company StatusLiquidation
Company NumberSC428777
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Previous NameEden Bay (Glasgow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Director

Director NameMr John McKay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleSales
Country of ResidenceScotland
Correspondence Address42 The Quadrant
Clarkston
G76 8AG
Scotland

Location

Registered AddressC/O Kepstorn Solicitors 7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1John Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 July 2021 (2 years, 9 months ago)
Next Return Due6 August 2022 (overdue)

Filing History

11 January 2023Registered office address changed from Block 2 7 Beechfield Road Willowyard Industrial Estate Beith Ayrshire KA15 1LN Scotland to C/O Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 11 January 2023 (2 pages)
30 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
(1 page)
8 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
22 October 2021Compulsory strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
14 June 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
21 May 2021Compulsory strike-off action has been discontinued (1 page)
20 May 2021Unaudited abridged accounts made up to 31 July 2019 (7 pages)
23 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 October 2020Compulsory strike-off action has been discontinued (1 page)
21 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
25 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 June 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
22 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 July 2016Company name changed eden bay (glasgow) LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Company name changed eden bay (glasgow) LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Registered office address changed from 42 the Quadrant Clarkston G76 8AG to Block 2 7 Beechfield Road Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 42 the Quadrant Clarkston G76 8AG to Block 2 7 Beechfield Road Willowyard Industrial Estate Beith Ayrshire KA15 1LN on 1 July 2016 (1 page)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(3 pages)
22 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)