Ellis Street
Coatbridge
ML5 3AA
Scotland
Director Name | Mr Doni James Watson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 14 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
Director Name | Mr Graeme Thomas Beattie |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Registered Address | Unit 14 Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
29 March 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
29 March 2024 | Registered office address changed from C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Unit 14 Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 29 March 2024 (1 page) |
20 March 2024 | Compulsory strike-off action has been suspended (1 page) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2023 | Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 6 April 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2021 | Cessation of Graeme Thomas Beattie as a person with significant control on 31 January 2021 (1 page) |
31 January 2021 | Termination of appointment of Graeme Thomas Beattie as a director on 31 January 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 October 2020 | Notification of Graeme Thomas Beattie as a person with significant control on 1 October 2020 (2 pages) |
26 October 2020 | Appointment of Mr Graeme Thomas Beattie as a director on 1 October 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 11 December 2017 with updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2016 | Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 October 2016 | Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Doni James Watson on 5 October 2016 (2 pages) |
5 October 2016 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY on 5 October 2016 (1 page) |
5 October 2016 | Director's details changed for Mrs Elaine Beattie on 5 October 2016 (2 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|