Coatbridge
Lanarkshire
ML5 3LW
Scotland
Director Name | Claire Brown |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Laird Street Coatbridge ML5 3LW Scotland |
Director Name | Mr Christopher James Johnston |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Laird Street Coatbridge Lanarkshire ML5 3LW Scotland |
Secretary Name | Dianne Keith |
---|---|
Status | Resigned |
Appointed | 28 March 2017(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | 33 Laird Street Coatbridge Lanarkshire ML5 3LW Scotland |
Registered Address | 33 Laird Street Coatbridge Lanarkshire ML5 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Grimment Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
16 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Termination of appointment of Dianne Keith as a secretary on 11 May 2020 (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of Christopher James Johnston as a director on 1 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Christopher James Johnston as a director on 1 May 2017 (2 pages) |
4 April 2017 | Appointment of Dianne Keith as a secretary on 28 March 2017 (3 pages) |
4 April 2017 | Appointment of Christopher James Johnston as a director on 28 March 2017 (3 pages) |
4 April 2017 | Appointment of Claire Brown as a director on 28 March 2017 (3 pages) |
4 April 2017 | Appointment of Christopher James Johnston as a director on 28 March 2017 (3 pages) |
4 April 2017 | Appointment of Dianne Keith as a secretary on 28 March 2017 (3 pages) |
4 April 2017 | Appointment of Claire Brown as a director on 28 March 2017 (3 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
19 April 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 March 2015 | Director's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Philip James Johnston on 20 March 2015 (2 pages) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|