Coatbridge
ML5 3RB
Scotland
Director Name | Ms Carolyn Nina Dunion |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Unit 35 204 Main Street Coatbridge ML5 3RB Scotland |
Registered Address | Unit 35 204 Main Street Coatbridge ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
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 | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 September 2022 | Change of details for Paul Mckendry as a person with significant control on 14 February 2018 (2 pages) |
29 September 2022 | Cessation of Carolyn Nina Dunion as a person with significant control on 14 February 2018 (1 page) |
29 September 2022 | Notification of Carolyn Dunion as a person with significant control on 14 February 2018 (2 pages) |
7 September 2022 | Registered office address changed from Unit 28 204 Main Street Coatbridge ML5 3RB Scotland to Unit 35 204 Main Street Coatbridge ML5 3RB on 7 September 2022 (1 page) |
6 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
11 June 2021 | Registered office address changed from 204 Main Street Coatbridge ML5 3RB Scotland to Unit 28 204 Main Street Coatbridge ML5 3RB on 11 June 2021 (1 page) |
11 June 2021 | Director's details changed for Mr Paul Mckendry on 1 January 2021 (2 pages) |
11 June 2021 | Director's details changed for Mrs Carolyn Nina Dunion on 1 January 2021 (2 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
20 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 July 2019 | Registered office address changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS to 204 Main Street Coatbridge ML5 3RB on 15 July 2019 (1 page) |
16 April 2019 | Change of details for Carolyn Nina Dunion as a person with significant control on 3 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mrs Carolyn Nina Dunion on 3 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Mrs Carolyn Nina Dunion on 5 March 2018 (2 pages) |
14 February 2018 | Notification of Carolyn Nina Dunion as a person with significant control on 14 February 2018 (2 pages) |
14 February 2018 | Notification of Paul Mckendry as a person with significant control on 14 February 2018 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 October 2015 | Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad Street Glasgow G40 2QW United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad Street Glasgow G40 2QW United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from C/O Ngm Accountants Ltd Park Lane House 47 Broad Street Glasgow G40 2QW United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 9 October 2015 (2 pages) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|