Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Mr Christopher Joseph Doherty |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Ms Jacqueline Kirkpatrick-Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr Jonathan Edward Doherty |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(same day as company formation) |
Role | Catering Consultant |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Mr Ibrahim Sharrif |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2022) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr Graeme Douglas Peddison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2022(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2023) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Registered Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
20 August 2020 | Appointment of Mr Ibrahim Sharrif as a director on 6 January 2020 (2 pages) |
---|---|
11 June 2020 | Cessation of Jacqueline Kirkpatrick as a person with significant control on 6 January 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
11 June 2020 | Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 6 January 2020 (1 page) |
11 June 2020 | Notification of Ibrahim Sharrif as a person with significant control on 6 January 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
12 May 2020 | Notification of Jacqueline Kirkpatrick as a person with significant control on 12 February 2017 (2 pages) |
12 May 2020 | Cessation of Jonathan Doherty as a person with significant control on 12 February 2017 (1 page) |
12 May 2020 | Cessation of Christopher Joseph Doherty as a person with significant control on 12 February 2017 (1 page) |
12 May 2020 | Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 12 May 2020 (2 pages) |
4 May 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 September 2019 | Registered office address changed from 50 Bentinck Street Glasgow G3 7TT Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
2 December 2016 | Termination of appointment of Jonathan Doherty as a director on 12 February 2015 (1 page) |
2 December 2016 | Termination of appointment of Christopher Joseph Doherty as a director on 12 February 2015 (1 page) |
2 December 2016 | Termination of appointment of Christopher Joseph Doherty as a director on 12 February 2015 (1 page) |
2 December 2016 | Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 12 February 2015 (2 pages) |
2 December 2016 | Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 12 February 2015 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
8 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|