Coatbridge
ML5 4RY
Scotland
Secretary Name | Darren Kerr |
---|---|
Status | Current |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Palacecraig Street Coatbridge ML5 4RY Scotland |
Director Name | Mr Craig Thomas Bennie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Palacecraig Street Coatbridge ML5 4RY Scotland |
Director Name | Thomas Wallace Bennie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED Scotland |
Registered Address | 14 Palacecraig Street Coatbridge ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Craig Thomas Bennie 50.00% Ordinary |
---|---|
1 at £1 | Darren Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,390 |
Cash | £29,269 |
Current Liabilities | £317,851 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
29 January 2024 | Total exemption full accounts made up to 31 May 2023 (13 pages) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
5 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
17 February 2022 | Second filing of Confirmation Statement dated 19 December 2021 (3 pages) |
17 February 2022 | Cessation of Craig Thomas Bennie as a person with significant control on 31 May 2021 (1 page) |
17 February 2022 | Cessation of Darren Kerr as a person with significant control on 31 May 2021 (1 page) |
17 February 2022 | Notification of Kb Distribution (Holdings) Limited as a person with significant control on 31 May 2021 (1 page) |
21 December 2021 | Confirmation statement made on 19 December 2021 with updates
|
29 April 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
8 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
17 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
21 December 2016 | Director's details changed for Mr Darren Kerr on 5 December 2016 (2 pages) |
21 December 2016 | Secretary's details changed for Darren Kerr on 5 December 2016 (1 page) |
21 December 2016 | Director's details changed for Mr Darren Kerr on 5 December 2016 (2 pages) |
21 December 2016 | Registered office address changed from 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED to 14 Palacecraig Street Coatbridge ML5 4RY on 21 December 2016 (1 page) |
21 December 2016 | Director's details changed for Mr Craig Thomas Bennie on 5 December 2016 (2 pages) |
21 December 2016 | Secretary's details changed for Darren Kerr on 5 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 257 Blairtummock Road Queenslie Industrial Estate Glasgow G33 4ED to 14 Palacecraig Street Coatbridge ML5 4RY on 21 December 2016 (1 page) |
21 December 2016 | Director's details changed for Mr Craig Thomas Bennie on 5 December 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Company name changed in-line bathrooms LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Company name changed in-line bathrooms LIMITED\certificate issued on 08/04/14
|
20 February 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
20 February 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (3 pages) |
24 January 2014 | Termination of appointment of Thomas Bennie as a director (1 page) |
24 January 2014 | Appointment of Mr Craig Thomas Bennie as a director (2 pages) |
24 January 2014 | Termination of appointment of Thomas Bennie as a director (1 page) |
24 January 2014 | Appointment of Mr Craig Thomas Bennie as a director (2 pages) |
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|