Chapelhall
ML6 8FS
Scotland
Director Name | Mr Lukasz Gwiazda |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 April 2022(8 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Property Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Moncrieffe Road Chapelhall ML6 8FS Scotland |
Director Name | Mr David Alistair George Grant |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Valentine Court Dundee Business Park Dundee Angus DD2 3QB Scotland |
Director Name | Mr Steven Alan Kermack |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Palmerston Place Edinburgh EH12 5AU Scotland |
Director Name | Mr Steven Allan Kermack |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Palmerston Place Edinburgh EH12 5AU Scotland |
Director Name | Mr Kevin Coleman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moncrieffe Road Chapelhall ML6 8FS Scotland |
Director Name | Mr Pat Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 April 2022(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 04 April 2022) |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 1 Moncrieffe Road Chapelhall ML6 8FS Scotland |
Registered Address | 1 Moncrieffe Road Chapelhall ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Steven Kermack 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
13 September 2023 | Cessation of Kevin Coleman as a person with significant control on 22 April 2022 (1 page) |
---|---|
13 September 2023 | Termination of appointment of Pat Doherty as a director on 4 April 2022 (1 page) |
5 September 2023 | Appointment of Mr Lukasz Gwiazda as a director on 4 April 2022 (2 pages) |
5 September 2023 | Notification of Lukasz Gwiazda as a person with significant control on 4 April 2022 (2 pages) |
18 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
16 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2022 | Appointment of Mr Pat Doherty as a director on 4 April 2022 (2 pages) |
15 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
15 April 2022 | Termination of appointment of Kevin Coleman as a director on 5 April 2022 (1 page) |
15 April 2022 | Appointment of Mr Nathaniel Charles as a director on 4 April 2022 (2 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
23 July 2021 | Notification of Kevin Coleman as a person with significant control on 13 May 2021 (2 pages) |
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Appointment of Mr Kevin Coleman as a director on 13 May 2021 (2 pages) |
27 May 2021 | Cessation of Steven Allan Kermack as a person with significant control on 13 May 2021 (1 page) |
13 May 2021 | Registered office address changed from 35 Palmerston Place Chapelhall Ml6. 8Fs Scotland to 1 Moncrieffe Road Chapelhall Ml6. 8Fs on 13 May 2021 (1 page) |
13 May 2021 | Termination of appointment of Steven Allan Kermack as a director on 13 May 2021 (1 page) |
23 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
18 March 2021 | Appointment of Mr Steven Allan Kermack as a director on 4 September 2020 (2 pages) |
8 March 2021 | Registered office address changed from 35 Palmerston Place Edinburgh EH12 5AU Scotland to 35 Palmerston Place Chapelhall Ml6. 8Fs on 8 March 2021 (1 page) |
4 September 2020 | Termination of appointment of Steven Alan Kermack as a director on 4 September 2020 (1 page) |
4 June 2020 | Withdraw the company strike off application (1 page) |
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
16 April 2020 | Application to strike the company off the register (3 pages) |
9 March 2020 | Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Angus DD2 3QB to 35 Palmerston Place Edinburgh EH12 5AU on 9 March 2020 (1 page) |
9 March 2020 | Change of details for Mr Steven Kermack as a person with significant control on 9 March 2020 (2 pages) |
28 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 October 2018 | Notification of Steven Kermack as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 October 2014 | Company name changed golfdrum LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Company name changed golfdrum LIMITED\certificate issued on 29/10/14
|
9 May 2014 | Termination of appointment of David Grant as a director (1 page) |
9 May 2014 | Appointment of Steven Alan Kermack as a director (2 pages) |
9 May 2014 | Appointment of Steven Alan Kermack as a director (2 pages) |
9 May 2014 | Termination of appointment of David Grant as a director (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|