Coatbridge
ML5 4EG
Scotland
Director Name | Mr David Alan Edwards |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 South Caldeen Road Coatbridge ML5 4EG Scotland |
Registered Address | 1 South Caldeen Road Coatbridge ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
15 July 2019 | Delivered on: 30 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 south caldeen road, coatbridge registered in the land register of scotland under title number LAN213963. Outstanding |
---|---|
18 July 2019 | Delivered on: 24 July 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1 south caldeen road, coatbridge, registered under title number LAN213963. Outstanding |
4 March 2019 | Delivered on: 6 March 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 May 2016 | Delivered on: 20 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The subjects known as and forming 1 south caldeen road, coatbridge (title number LAN213963). Outstanding |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 February 2024 | Confirmation statement made on 16 February 2024 with updates (4 pages) |
---|---|
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
9 May 2023 | Satisfaction of charge SC5284430004 in full (1 page) |
9 May 2023 | Satisfaction of charge SC5284430005 in full (1 page) |
9 May 2023 | Cessation of David Alan Edwards as a person with significant control on 9 May 2023 (1 page) |
9 May 2023 | Termination of appointment of David Alan Edwards as a director on 9 May 2023 (1 page) |
9 May 2023 | Satisfaction of charge SC5284430003 in full (1 page) |
20 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Satisfaction of charge SC5284430002 in full (1 page) |
16 August 2019 | Satisfaction of charge SC5284430001 in full (1 page) |
30 July 2019 | Registration of charge SC5284430005, created on 15 July 2019 (7 pages) |
24 July 2019 | Registration of charge SC5284430004, created on 18 July 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 March 2019 | Registration of charge SC5284430003, created on 4 March 2019 (17 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 2 March 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 2 March 2016
|
30 August 2016 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF Scotland to 1 South Caldeen Road Coatbridge ML5 4EG on 30 August 2016 (1 page) |
20 May 2016 | Registration of charge SC5284430002, created on 16 May 2016 (6 pages) |
20 May 2016 | Registration of charge SC5284430002, created on 16 May 2016 (6 pages) |
26 April 2016 | Registration of charge SC5284430001, created on 25 April 2016 (7 pages) |
26 April 2016 | Registration of charge SC5284430001, created on 25 April 2016 (7 pages) |
25 April 2016 | Appointment of Mr David Alan Edwards as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr David Alan Edwards as a director on 25 April 2016 (2 pages) |
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation
Statement of capital on 2016-03-02
|