Coatbridge
ML5 4RY
Scotland
Director Name | Mrs Michelle Agnus Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Thorntree Drive Coatbridge ML5 5HQ Scotland |
Director Name | Mr John Gordon Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 January 2017) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 3 Palacecraig Street Coatbridge ML5 4RY Scotland |
Director Name | Mrs Michelle Agnus Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Mr Gordon Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 August 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Palacecraig Street Coatbridge ML5 4RY Scotland |
Registered Address | 3 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 | Michelle Armstrong 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
5 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
27 August 2019 | Appointment of Mr Graham Mcmillan as a director on 2 August 2019 (2 pages) |
27 August 2019 | Notification of Graham Mcmillan as a person with significant control on 2 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Gordon Armstrong as a director on 27 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 April 2019 | Resolutions
|
5 March 2019 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Michelle Agnus Armstrong as a director on 3 October 2018 (1 page) |
5 March 2019 | Cessation of Michelle Armstrong as a person with significant control on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Gordon Armstrong as a director on 3 October 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 July 2018 | Registered office address changed from PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 5 July 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 May 2018 | Registered office address changed from One Palacecraig Street Coatbridge ML5 4RY Scotland to PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH on 3 May 2018 (1 page) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
1 July 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 January 2017 | Appointment of Mrs Michelle Agnus Armstrong as a director on 30 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Michelle Agnus Armstrong as a director on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of John Gordon Armstrong as a director on 29 January 2017 (1 page) |
30 January 2017 | Termination of appointment of John Gordon Armstrong as a director on 29 January 2017 (1 page) |
3 October 2016 | Appointment of Mr John Gordon Armstrong as a director on 2 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr John Gordon Armstrong as a director on 2 October 2016 (2 pages) |
2 October 2016 | Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ to One Palacecraig Street Coatbridge ML5 4RY on 2 October 2016 (1 page) |
2 October 2016 | Termination of appointment of Michelle Armstrong as a director on 29 September 2016 (1 page) |
2 October 2016 | Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ to One Palacecraig Street Coatbridge ML5 4RY on 2 October 2016 (1 page) |
2 October 2016 | Termination of appointment of Michelle Armstrong as a director on 29 September 2016 (1 page) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|
9 July 2014 | Incorporation Statement of capital on 2014-07-09
|