Coatbridge
ML5 2DA
Scotland
Director Name | Mr John Paul Gallacher |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1, 2 Creswell Terrace Uddingston Glasgow G71 7BZ Scotland |
Director Name | Mr Barry Charles Murphy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Rosslyn Avenue East Kilbride Glasgow G74 4BS Scotland |
Secretary Name | Hugh Trainor |
---|---|
Status | Current |
Appointed | 31 July 2023(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | 1 Main Street Coatbridge ML5 3AJ Scotland |
Director Name | Mr Hugh Trainor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Main Street Coatbridge ML5 3AJ Scotland |
Director Name | Mrs Theresa Mary McWilliams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Inveresk Place Coatbridge ML5 2DA Scotland |
Director Name | Mr Hugh Trainor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Aitkenhead Road Coatbridge ML5 5SQ Scotland |
Registered Address | 1 Main Street Coatbridge ML5 3AJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
2 December 2014 | Delivered on: 19 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
31 July 2023 | Termination of appointment of Hugh Trainor as a director on 31 July 2023 (1 page) |
---|---|
31 July 2023 | Appointment of Hugh Trainor as a secretary on 31 July 2023 (2 pages) |
31 July 2023 | Termination of appointment of Theresa Mary Mcwilliams as a director on 31 July 2023 (1 page) |
18 March 2023 | Satisfaction of charge SC4438790001 in full (4 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 April 2019 | Appointment of Mr Barry Charles Murphy as a director on 1 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr John Paul Gallacher as a director on 1 April 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Registration of charge SC4438790001, created on 2 December 2014 (19 pages) |
19 December 2014 | Registration of charge SC4438790001, created on 2 December 2014 (19 pages) |
19 December 2014 | Registration of charge SC4438790001, created on 2 December 2014 (19 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (4 pages) |
13 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (4 pages) |
28 February 2013 | Incorporation (28 pages) |
28 February 2013 | Incorporation (28 pages) |