Blantyre Industrial Estate
Blantyre
South Lanarkshire
G72 0XB
Scotland
Director Name | Mrs Claire Jaconelli |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3a, Block Eight Trading Estate South Avenue Blantyre Industrial Estate Blantyre South Lanarkshire G72 0XB Scotland |
Registered Address | Unit 3a, Block Eight Trading Estate South Avenue Blantyre Industrial Estate Blantyre South Lanarkshire G72 0XB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
3 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
22 January 2023 | Director's details changed for Mrs Claire Jaconelli on 22 January 2023 (2 pages) |
22 January 2023 | Change of details for Mrs Claire Jaconelli as a person with significant control on 22 January 2023 (2 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 June 2021 | Director's details changed for Mrs Claire Jaconelli on 8 June 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 October 2018 | Registered office address changed from Clyde Offices 48 West George Street Glasgow G2 1BP Scotland to Unit 3a, Block Eight Trading Estate South Avenue Blantyre Industrial Estate Blantyre South Lanarkshire G72 0XB on 29 October 2018 (1 page) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
3 January 2018 | Resolutions
|
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 May 2017 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to Clyde Offices 48 West George Street Glasgow G21BP on 19 May 2017 (1 page) |
19 May 2017 | Director's details changed for Mrs Claire Jaconelli on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mrs Claire Jaconelli on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland to Clyde Offices 48 West George Street Glasgow G21BP on 19 May 2017 (1 page) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|
23 March 2016 | Incorporation Statement of capital on 2016-03-23
|