Coatbridge
ML5 2AG
Scotland
Director Name | Mr Gordon McDowall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Hattonrigg Road Bellshill ML4 1NE Scotland |
Director Name | Mr John Hutchison |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 New View Place Bellshill Lanarkshire ML4 2HA Scotland |
Director Name | Mrs Leanne Molloy |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 2016(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG Scotland |
Director Name | Mr Richard Heatherston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2017) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Mr Richard Hetherston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG Scotland |
Director Name | Mr Robert Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Arthurlie Street Barrhead Glasgow G78 2EW Scotland |
Registered Address | Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 14 January 2021 (overdue) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Appointment of Mr Marek Kotlar as a director on 1 October 2020 (2 pages) |
26 February 2021 | Termination of appointment of Robert Ellis as a director on 1 November 2020 (1 page) |
26 February 2021 | Cessation of Robert Ellis as a person with significant control on 1 November 2020 (1 page) |
26 February 2021 | Notification of Marek Kotlar as a person with significant control on 1 October 2020 (2 pages) |
15 October 2020 | Cessation of Richard Hetherston as a person with significant control on 5 September 2020 (1 page) |
15 October 2020 | Notification of Robert Ellis as a person with significant control on 1 February 2020 (2 pages) |
15 October 2020 | Termination of appointment of Richard Hetherston as a director on 1 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Robert Ellis as a director on 1 February 2020 (2 pages) |
25 May 2020 | Cessation of Marek Kotlar as a person with significant control on 12 May 2020 (1 page) |
25 May 2020 | Notification of Richard Hetherston as a person with significant control on 12 May 2020 (2 pages) |
16 March 2020 | Cessation of Richard Hetherston as a person with significant control on 3 March 2020 (1 page) |
16 March 2020 | Notification of Marek Kotlar as a person with significant control on 3 March 2020 (2 pages) |
26 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
3 December 2019 | Appointment of Mr Richard Hetherston as a director on 21 November 2019 (2 pages) |
3 December 2019 | Cessation of Leanne Molloy as a person with significant control on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Leanne Molloy as a director on 21 November 2019 (1 page) |
3 December 2019 | Notification of Richard Hetherston as a person with significant control on 21 November 2019 (2 pages) |
3 December 2019 | Registered office address changed from 10 Newton Place Glasgow G3 7PR United Kingdom to Greenhill Industrial Estate Coltswood Road Coatbridge ML5 2AG on 3 December 2019 (1 page) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Termination of appointment of Richard Heatherston as a director on 1 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Richard Heatherston as a director on 1 November 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
2 August 2017 | Appointment of Mr Richard Heatherston as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Richard Heatherston as a director on 1 August 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
5 August 2016 | Appointment of Mrs Leanne Molloy as a director on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Leanne Molloy as a director on 1 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of John Hutchison as a director on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of John Hutchison as a director on 1 August 2016 (1 page) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 May 2016 | Company name changed tgu LTD\certificate issued on 31/05/16
|
31 May 2016 | Company name changed tgu LTD\certificate issued on 31/05/16
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 May 2016 | Termination of appointment of Gordon Mcdowall as a director on 6 May 2016 (1 page) |
10 May 2016 | Appointment of Mr John Hutchison as a director on 6 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Gordon Mcdowall as a director on 6 May 2016 (1 page) |
10 May 2016 | Appointment of Mr John Hutchison as a director on 6 May 2016 (2 pages) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|