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 | 20 April 2015(same day as company formation) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Mr Carlo Marcus Roberto Binanti |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 October 2015) |
Role | Restaurant 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 | 08 May 2016(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2020) |
Role | Catering Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS 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, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 January 2024) |
Role | Property Management |
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 | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 June 2020 | Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 6 January 2020 (1 page) |
12 June 2020 | Notification of Ibrahim Sharrif as a person with significant control on 6 January 2020 (2 pages) |
12 June 2020 | Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on 6 January 2020 (1 page) |
12 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
12 June 2020 | Appointment of Mr Ibrahim Sharrif as a director on 6 January 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
11 May 2020 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 May 2020 | Director's details changed for Ms Jacqueline Kirkpatrick Stagg on 1 May 2020 (2 pages) |
29 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2020 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
3 September 2019 | Registered office address changed from 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from 50 Bentinck Street Glasgow G3 7TT Scotland to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
9 February 2018 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Termination of appointment of Christopher Joseph Doherty as a director on 8 May 2016 (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Christopher Joseph Doherty as a director on 8 May 2016 (1 page) |
4 May 2017 | Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 8 May 2016 (2 pages) |
4 May 2017 | Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 50 Bentinck Street Glasgow G3 7TT on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 8 May 2016 (2 pages) |
4 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 May 2017 | Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 50 Bentinck Street Glasgow G3 7TT on 4 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 May 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 January 2016 | Termination of appointment of Carlo Marcus Roberto Binanti as a director on 3 October 2015 (1 page) |
22 January 2016 | Termination of appointment of Carlo Marcus Roberto Binanti as a director on 3 October 2015 (1 page) |
15 June 2015 | Appointment of Mr Carlo Marcus Roberto Binanti as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Carlo Marcus Roberto Binanti as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Carlo Marcus Roberto Binanti as a director on 8 June 2015 (2 pages) |
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|
20 April 2015 | Incorporation Statement of capital on 2015-04-20
|