Glenboig
ML5 2QT
Scotland
Registered Address | 31 Main Street Glenboig ML5 2QT Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (12 months from now) |
3 November 2020 | Delivered on: 11 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at lnchneuk road, glenboig, coatbridge ML5 2QX and registered in the land register of scotland under title number LAN68015. Outstanding |
---|---|
18 September 2019 | Delivered on: 20 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 November 2020 | Registration of charge SC5316920002, created on 3 November 2020 (6 pages) |
---|---|
23 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr Kevin Edward Hughes on 31 March 2020 (2 pages) |
17 April 2020 | Notification of Kevin Edward Hughes as a person with significant control on 6 April 2016 (2 pages) |
20 September 2019 | Registration of charge SC5316920001, created on 18 September 2019 (7 pages) |
9 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 June 2018 | Change of details for Myron Holdings Limited as a person with significant control on 19 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Kevin Edward Hughes on 19 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 31 Main Street Glenboig ML5 2QT on 19 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 April 2016 | Incorporation
Statement of capital on 2016-04-05
|
5 April 2016 | Incorporation
Statement of capital on 2016-04-05
|