Coatbridge
ML5 1NL
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 30 Parkview Drive Coatbridge ML5 1NL Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
1 at £1 | James Francis Campbell 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
16 December 2023 | Change of details for Mr James Francis Campbell as a person with significant control on 16 December 2023 (2 pages) |
---|---|
16 December 2023 | Director's details changed for Mr James Francis Campbell on 16 December 2023 (2 pages) |
16 December 2023 | Registered office address changed from 59 Montgomery Avenue Coatbridge ML5 1QS to 30 Parkview Drive Coatbridge ML5 1NL on 16 December 2023 (1 page) |
16 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
4 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
28 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 August 2015 | Appointment of Mr James Francis Campbell as a director on 14 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr James Francis Campbell as a director on 14 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 59 Montgomery Avenue Coatbridge ML5 1QS on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Cosec Limited as a director on 11 August 2015 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 59 Montgomery Avenue Coatbridge ML5 1QS on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Cosec Limited as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|