Brownsburn Road
Airdrie
ML6 9SE
Scotland
Director Name | Ms Moira Bain |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 145 St Vincent Street Glasgow G2 5JF Scotland |
Registered Address | Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
23 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
22 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
1 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
13 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
28 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
15 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
4 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
12 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
18 April 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
18 April 2016 | Appointment of Ms Moira Bain as a director on 14 April 2016 (3 pages) |
18 April 2016 | Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF Scotland to Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE on 18 April 2016 (2 pages) |
18 April 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
18 April 2016 | Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF Scotland to Unit 32 Brownsburn Industrial Estate Brownsburn Road Airdrie ML6 9SE on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Ms Moira Bain as a director on 14 April 2016 (3 pages) |
26 February 2016 | Termination of appointment of Joyce Helen White as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mrs Yvonne Wilson as a director on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Joyce Helen White as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mrs Yvonne Wilson as a director on 26 February 2016 (2 pages) |
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|
23 February 2016 | Incorporation Statement of capital on 2016-02-23
|