Strathclyde Business Park
Bellshill
ML4 3RA
Scotland
Director Name | Mr Neil Patrick Gallacher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Clifton Street Millport Isle Of Cumbrae KA28 0AZ 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 | 29 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
24 April 2023 | Total exemption full accounts made up to 29 July 2022 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 29 July 2021 (7 pages) |
17 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 29 July 2020 (7 pages) |
28 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
22 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 July 2019 (7 pages) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 July 2018 (7 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2018 | Total exemption full accounts made up to 30 July 2017 (7 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
23 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
23 April 2018 | Change of details for Mr James Martin Shields as a person with significant control on 20 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr James Martin Shields on 20 April 2018 (2 pages) |
23 April 2018 | Registered office address changed from , 2 Clifton Street, Millport, Isle of Cumbrae, KA28 0AZ, Scotland to 4 Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 23 April 2018 (1 page) |
23 April 2018 | Notification of Nethercote Ltd as a person with significant control on 1 June 2016 (2 pages) |
20 October 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2017 | Notification of James Martin Shields as a person with significant control on 20 February 2017 (2 pages) |
6 July 2017 | Notification of James Martin Shields as a person with significant control on 20 February 2017 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr James Martin Shields as a director on 14 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Neil Patrick Gallacher as a director on 14 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Neil Patrick Gallacher as a director on 14 February 2017 (1 page) |
20 February 2017 | Appointment of Mr James Martin Shields as a director on 14 February 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|
21 July 2015 | Incorporation Statement of capital on 2015-07-21
|