Coatbridge
ML5 4EG
Scotland
Director Name | Marie Murphy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland |
Director Name | Mr Ewan McKay |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF Scotland |
Director Name | Mr Daniel Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Upper Floor Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF Scotland |
Registered Address | 1 South Caldeen Road Coatbridge ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Anne Mckay 50.00% Ordinary |
---|---|
2 at £1 | Marie Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £919 |
Cash | £13,205 |
Current Liabilities | £28,005 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
15 April 2024 | Confirmation statement made on 15 April 2024 with no updates (3 pages) |
---|---|
6 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
24 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 August 2016 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page) |
8 May 2016 | Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page) |
8 May 2016 | Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page) |
8 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
6 May 2016 | Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Marie Murphy as a director on 6 May 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 April 2015 | Registered office address changed from Upper Floor Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Registered office address changed from Upper Floor Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF to Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 16 April 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 May 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
19 May 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 April 2014 | Termination of appointment of Ewan Mckay as a director (1 page) |
4 April 2014 | Termination of appointment of Daniel Murphy as a director (1 page) |
4 April 2014 | Termination of appointment of Daniel Murphy as a director (1 page) |
4 April 2014 | Termination of appointment of Ewan Mckay as a director (1 page) |
17 April 2013 | Appointment of Mr Ewan Mckay as a director (2 pages) |
17 April 2013 | Appointment of Mr Daniel Murphy as a director (2 pages) |
17 April 2013 | Appointment of Mr Daniel Murphy as a director (2 pages) |
17 April 2013 | Appointment of Mr Ewan Mckay as a director (2 pages) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|