Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director Name | Mr Thomas Bryce Dignall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
Director Name | Mr James Martin Shields |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 May 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
Director Name | Mr Alexander Reid |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 High Patrick Street Hamilton Lanarkshire ML3 7JB Scotland |
Director Name | Mr James Alistair Kirkland Cochrane |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 5 Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland |
Registered Address | 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
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 | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
14 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
8 August 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 August 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
7 July 2021 | Registered office address changed from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 7 July 2021 (1 page) |
29 June 2021 | Registered office address changed from 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA Scotland to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB on 29 June 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
20 May 2020 | Appointment of Mr Thomas Bryce Dignall as a director on 12 May 2020 (2 pages) |
20 May 2020 | Appointment of Mr James Martin Shields as a director on 12 May 2020 (2 pages) |
15 May 2020 | Registered office address changed from C/O 5 Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 15 May 2020 (1 page) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Notification of Linnet Developments Limited as a person with significant control on 23 June 2018 (2 pages) |
7 March 2019 | Cessation of Clydeview Development Limited as a person with significant control on 23 June 2018 (1 page) |
7 March 2019 | Confirmation statement made on 23 June 2018 with updates (6 pages) |
23 November 2018 | Termination of appointment of James Alistair Kirkland Cochrane as a director on 23 November 2018 (1 page) |
15 November 2018 | Registered office address changed from Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to C/O 5 Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 15 November 2018 (2 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Termination of appointment of Alexander Reid as a director on 28 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Alexander Reid as a director on 28 March 2017 (1 page) |
20 December 2016 | Registered office address changed from 23 High Patrick Street Hamilton Lanarkshire ML3 7JB United Kingdom to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 23 High Patrick Street Hamilton Lanarkshire ML3 7JB United Kingdom to Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 20 December 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 March 2016 | Memorandum and Articles of Association (37 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Appointment of James Gerard Gaffney as a director on 19 February 2016 (3 pages) |
8 March 2016 | Memorandum and Articles of Association (37 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Appointment of Mr James Alistair Kirkland Cochrane as a director on 19 February 2016 (3 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
8 March 2016 | Resolutions
|
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Appointment of James Gerard Gaffney as a director on 19 February 2016 (3 pages) |
8 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
8 March 2016 | Appointment of Mr James Alistair Kirkland Cochrane as a director on 19 February 2016 (3 pages) |
12 March 2015 | Incorporation
Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation
Statement of capital on 2015-03-12
|