Motherwell
ML1 5EQ
Scotland
Registered Address | 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Douglas Armstrong 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
1 April 2020 | Director's details changed for Mr Douglas Armstrong on 1 October 2019 (2 pages) |
1 April 2020 | Change of details for Mr Douglas Armstrong as a person with significant control on 1 October 2019 (2 pages) |
1 April 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
5 September 2019 | Director's details changed for Mr Douglas Armstrong on 5 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Douglas Armstrong on 5 September 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 February 2015 | Registered office address changed from 24 Burns Way Motherwell ML1 5EQ Scotland to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 24 Burns Way Motherwell ML1 5EQ Scotland to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 24 Burns Way Motherwell ML1 5EQ Scotland to 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 6 February 2015 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|