Bellshill
ML4 1QZ
Scotland
Director Name | Alexander Smith Gilfillan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellismuir Street Coatbridge ML5 5BH Scotland |
Registered Address | 91b North Road Bellshill ML4 1QZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
1 at £1 | Alexander Smith Gilfillan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
11 September 2020 | Delivered on: 15 September 2020 Persons entitled: Neil Jonathan Stanley Classification: A registered charge Particulars: 91B north road, bellshill. Outstanding |
---|
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 September 2020 | Registration of charge SC4742360001, created on 11 September 2020 (7 pages) |
22 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 November 2016 | Appointment of Elizabeth Craig as a director on 7 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 26 Ellismuir Street Coatbridge ML5 5BH to 91B North Road Bellshill ML4 1QZ on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Alexander Smith Gilfillan as a director on 7 November 2016 (1 page) |
9 November 2016 | Appointment of Elizabeth Craig as a director on 7 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 26 Ellismuir Street Coatbridge ML5 5BH to 91B North Road Bellshill ML4 1QZ on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Alexander Smith Gilfillan as a director on 7 November 2016 (1 page) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|