Chapelhall
Airdrie
ML6 8FS
Scotland
Registered Address | 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2023 (overdue) |
20 May 2015 | Delivered on: 29 May 2015 Persons entitled: Morag Aire John Aire Classification: A registered charge Outstanding |
---|
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
10 March 2020 | Change of details for Mr John Webb as a person with significant control on 26 February 2019 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 June 2019 | Resolutions
|
31 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 March 2019 | Form 2.3B(scot) notice of dismissal of petition for administration order and court order 20/02/2019 (2 pages) |
19 February 2019 | Satisfaction of charge SC4903860001 in full (4 pages) |
28 August 2018 | Appointment of an administrator (3 pages) |
9 March 2018 | Change of details for Mr John Devlin as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
15 February 2018 | Registered office address changed from 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 15 February 2018 (1 page) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
12 January 2017 | Group of companies' accounts made up to 2 April 2016 (40 pages) |
12 January 2017 | Group of companies' accounts made up to 2 April 2016 (40 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
31 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
24 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
29 May 2015 | Registration of charge SC4903860001, created on 20 May 2015 (16 pages) |
29 May 2015 | Registration of charge SC4903860001, created on 20 May 2015 (16 pages) |
24 March 2015 | Company name changed webbco bakery supplies LIMITED\certificate issued on 24/03/15
|
24 March 2015 | Company name changed webbco bakery supplies LIMITED\certificate issued on 24/03/15
|
2 February 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (2 pages) |
2 February 2015 | Current accounting period shortened from 30 November 2015 to 31 March 2015 (2 pages) |
30 January 2015 | Registered office address changed from 4 4 Valentine Court Dundee DD2 3QB United Kingdom to 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 4 4 Valentine Court Dundee DD2 3QB United Kingdom to 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX on 30 January 2015 (2 pages) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|