Coatbridge
ML5 4RY
Scotland
Director Name | Jean Armstrong |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Souterhouse Road Coatbridge ML5 4AA Scotland |
Director Name | Mrs Michelle Agnus Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Palace Craig Street Coatbridge ML5 4RY Scotland |
Director Name | Mr John Gordon Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2020(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2023) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Palace Craig Street Coatbridge ML5 4RY Scotland |
Registered Address | 3 Palace Craig Street Coatbridge ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
29 December 2020 | Notification of John Gordon Armstrong as a person with significant control on 29 December 2020 (2 pages) |
---|---|
29 December 2020 | Termination of appointment of Michelle Agnus Armstrong as a director on 29 December 2020 (1 page) |
29 December 2020 | Appointment of Mr John Gordon Armstrong as a director on 29 December 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
29 December 2020 | Cessation of Michelle Agnus Armstrong as a person with significant control on 29 December 2020 (1 page) |
25 September 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
9 August 2020 | Cessation of Jean' Armstrong as a person with significant control on 1 January 2020 (1 page) |
9 August 2020 | Appointment of Mrs Michelle Agnus Armstrong as a director on 1 January 2020 (2 pages) |
9 August 2020 | Notification of Michelle Armstrong as a person with significant control on 1 January 2020 (2 pages) |
9 August 2020 | Termination of appointment of Jean Armstrong as a director on 1 January 2020 (1 page) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 April 2020 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 December 2019 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palace Craig Street Coatbridge ML5 4RY on 9 December 2019 (2 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Registered office address changed from PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 28 September 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Registered office address changed from One Palace Street Coatbridge ML5 4RY to PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH on 4 May 2018 (1 page) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 September 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-09-17
|
17 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 September 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-09-17
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Registered office address changed from 10 Souterhouse Road Coatbridge ML5 4AA Scotland to One Palace Street Coatbridge ML5 4RY on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from 10 Souterhouse Road Coatbridge ML5 4AA Scotland to One Palace Street Coatbridge ML5 4RY on 26 January 2016 (2 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Director's details changed for Jean Armstrong on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Jean Armstrong on 11 November 2015 (2 pages) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|