Coatbridge
ML5 3RB
Scotland
Director Name | Mrs Nargis Nawaz |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1d Glencairn Drive Coatbridge ML5 5HE Scotland |
Director Name | Mr Ali Nawaz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Oakridge Road Bargeddie, Baillieston Glasgow G69 7TH Scotland |
Registered Address | Unit 31 204 Main Street Coatbridge ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
13 September 2022 | Delivered on: 20 September 2022 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
29 March 2023 | Cessation of Nargis Nawaz as a person with significant control on 31 October 2021 (1 page) |
29 March 2023 | Registered office address changed from 20 Oakridge Road Bargeddie, Baillieston Glasgow G69 7th Scotland to Unit 31 204 Main Street Coatbridge ML5 3RB on 29 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
20 September 2022 | Registration of charge SC5191110001, created on 13 September 2022 (13 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
7 April 2022 | Notification of Nargis Nawaz as a person with significant control on 7 April 2022 (2 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (3 pages) |
17 July 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
9 June 2021 | Notification of Nargis Nawaz as a person with significant control on 1 November 2020 (2 pages) |
9 June 2021 | Termination of appointment of Ali Nawaz as a director on 31 October 2020 (1 page) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
3 June 2021 | Cessation of Ali Nawaz as a person with significant control on 1 November 2020 (1 page) |
12 December 2020 | Cessation of Ali Nawaz as a person with significant control on 12 December 2020 (1 page) |
1 December 2020 | Appointment of Mrs Nargis Nawaz as a director on 1 November 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 29 October 2020 with updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
13 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
16 November 2017 | Notification of Ali Nawaz as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
16 November 2017 | Notification of Ali Nawaz as a person with significant control on 29 October 2017 (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from 1D Glencairn Drive Coatbridge ML5 5HE Scotland to 20 Oakridge Road Bargeddie, Baillieston Glasgow G69 7th on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 1D Glencairn Drive Coatbridge ML5 5HE Scotland to 20 Oakridge Road Bargeddie, Baillieston Glasgow G69 7th on 19 October 2016 (1 page) |
6 May 2016 | Appointment of Mr Ali Nawaz as a director on 30 October 2015 (2 pages) |
6 May 2016 | Termination of appointment of Nargis Nawaz as a director on 30 October 2015 (1 page) |
6 May 2016 | Termination of appointment of Nargis Nawaz as a director on 30 October 2015 (1 page) |
6 May 2016 | Appointment of Mr Ali Nawaz as a director on 30 October 2015 (2 pages) |
10 February 2016 | Company name changed flexible heathcare one solutions LTD\certificate issued on 10/02/16
|
10 February 2016 | Company name changed flexible heathcare one solutions LTD\certificate issued on 10/02/16
|
15 January 2016 | Director's details changed for Mrs Nargis Nawaz on 1 November 2015 (2 pages) |
15 January 2016 | Director's details changed for Mrs Nargis Nawaz on 1 November 2015 (2 pages) |
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|