3 Dove Wynd
Bellshill
ML4 3FB
Scotland
Director Name | Miss Amerjit Singh |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 74 Arkleston Road Paisley PA1 3TR Scotland |
Director Name | Mr Narinderpal Sundhar |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 74 Arkleston Road Paisley PA1 3TR Scotland |
Registered Address | New Alderston House C/O Kelly Tax Services Limited 3 Dove Wynd Bellshill ML4 3FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
11 November 2016 | Delivered on: 29 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 4 netherdale kirkvale, newton mearns REN12179. Outstanding |
---|
9 February 2024 | Registered office address changed from 5 Sherbrooke Gardens Glasgow G41 4HU Scotland to New Alderston House C/O Kelly Tax Services Limited 3 Dove Wynd Bellshill ML4 3FB on 9 February 2024 (1 page) |
---|---|
6 February 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
26 June 2023 | Director's details changed for Miss Tanu Sandhu on 26 June 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
22 October 2021 | Registered office address changed from 25 Dalziel Drive Glasgow G41 4JA Scotland to 5 Sherbrooke Gardens Glasgow G41 4HU on 22 October 2021 (1 page) |
7 July 2021 | Second filing of Confirmation Statement dated 21 January 2017 (9 pages) |
7 July 2021 | Second filing of Confirmation Statement dated 4 November 2016 (9 pages) |
7 July 2021 | Statement of capital following an allotment of shares on 6 April 2016
|
6 July 2021 | Satisfaction of charge SC5258340001 in full (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
3 September 2018 | Director's details changed for Miss Tanu Sandhu on 11 July 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
23 February 2017 | Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page) |
23 February 2017 | Registered office address changed from 74 Arkleston Road Paisley PA1 3TR Scotland to 25 Dalziel Drive Glasgow G41 4JA on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 74 Arkleston Road Paisley PA1 3TR Scotland to 25 Dalziel Drive Glasgow G41 4JA on 23 February 2017 (1 page) |
23 February 2017 | Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates
|
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
21 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
29 November 2016 | Registration of charge SC5258340001, created on 11 November 2016 (7 pages) |
29 November 2016 | Registration of charge SC5258340001, created on 11 November 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates
|
25 August 2016 | Termination of appointment of Narinderpal Sundhar as a director on 3 February 2016 (1 page) |
25 August 2016 | Termination of appointment of Narinderpal Sundhar as a director on 3 February 2016 (1 page) |
24 August 2016 | Appointment of Miss Tanu Sandhu as a director on 3 February 2016 (2 pages) |
24 August 2016 | Appointment of Miss Tanu Sandhu as a director on 3 February 2016 (2 pages) |
23 August 2016 | Termination of appointment of Amerjit Singh as a director on 3 February 2016 (1 page) |
23 August 2016 | Termination of appointment of Amerjit Singh as a director on 3 February 2016 (1 page) |
19 August 2016 | Appointment of Miss Amerjit Singh as a director on 3 February 2016 (2 pages) |
19 August 2016 | Appointment of Miss Amerjit Singh as a director on 3 February 2016 (2 pages) |
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|
3 February 2016 | Incorporation Statement of capital on 2016-02-03
|