Coatbridge
ML5 4EG
Scotland
Secretary Name | Mr Charles Peter Conway |
---|---|
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Comac House 2 Coddington Crescent Holytown Motherwell 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 | Kevin James Mitchell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
31 August 2016 | Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to 1 South Caldeen Road Coatbridge ML5 4EG on 31 August 2016 (1 page) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 June 2016 | Statement of capital following an allotment of shares on 10 April 2016
|
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 April 2015 | Termination of appointment of Charles Peter Conway as a secretary on 24 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 34 Toftcombs Avenue Stonehouse Larkhall South Lanrkshire ML9 3QY Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 13 March 2015 (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|