Airdrie
ML6 9EQ
Scotland
Director Name | Mrs Adele Nicholls |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Laird Street Coatbridge ML5 3LW Scotland |
Director Name | Mr Barry Steven Nicholls |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Laird Street Coatbridge ML5 3LW Scotland |
Registered Address | C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 27 August 2023 (overdue) |
4 December 2023 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
---|---|
21 March 2022 | Cessation of Paul George Mcniven as a person with significant control on 14 July 2021 (1 page) |
22 September 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
22 September 2021 | Notification of Paul George Mcniven as a person with significant control on 14 July 2021 (2 pages) |
31 August 2021 | Appointment of Mr Neil Kenneth Pearson as a director on 19 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of Barry Steven Nicholls as a director on 19 August 2021 (1 page) |
24 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 September 2019 | Termination of appointment of Adele Nicholls as a director on 1 August 2019 (1 page) |
20 August 2019 | Notification of Barry Nicholls as a person with significant control on 13 August 2019 (2 pages) |
20 August 2019 | Cessation of Adele Nicholls as a person with significant control on 13 August 2019 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 October 2018 | Appointment of Mr Barry Steven Nicholls as a director on 24 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 October 2018 | Registered office address changed from 1-3 Church Street Coatbridge Lanarkshire ML5 3EB Scotland to 33 Laird Street Coatbridge ML5 3LW on 31 October 2018 (1 page) |
4 October 2018 | Order of court - restore and wind up (1 page) |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 October 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|