Unit 37
Coatbridge
ML5 3RB
Scotland
Director Name | Mr Iain James McIntosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 204 Main Street Unit 37 Coatbridge ML5 3RB Scotland |
Director Name | Mr Gary Clark |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD Scotland |
Registered Address | 204 Main Street Unit 37 Coatbridge ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (13 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Cessation of Gary Clark as a person with significant control on 2 May 2018 (1 page) |
15 October 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
15 October 2019 | Registered office address changed from Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD Scotland to 204 Main Street Unit 37 Coatbridge ML5 3RB on 15 October 2019 (1 page) |
15 October 2019 | Cessation of Ian Mcintosh as a person with significant control on 1 June 2018 (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (13 pages) |
30 May 2018 | Termination of appointment of Gary Clark as a director on 2 May 2018 (1 page) |
30 May 2018 | Cessation of Gordon O'donnell as a person with significant control on 30 May 2018 (1 page) |
30 May 2018 | Cessation of Gary Clark as a person with significant control on 2 May 2018 (1 page) |
30 May 2018 | Cessation of Gordon O'donnell as a person with significant control on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Gary Clark as a director on 2 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
4 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (13 pages) |
9 August 2017 | Director's details changed for Mr Iain James Mcintosh on 1 August 2017 (2 pages) |
9 August 2017 | Notification of Ian Mcintosh as a person with significant control on 16 August 2016 (2 pages) |
9 August 2017 | Director's details changed for Mr Iain James Mcintosh on 1 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Notification of Gary Clark as a person with significant control on 15 August 2016 (2 pages) |
9 August 2017 | Notification of Gordon O'donnell as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Ian Mcintosh as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Notification of Gordon O'donnell as a person with significant control on 16 August 2016 (2 pages) |
9 August 2017 | Notification of Gary Clark as a person with significant control on 9 August 2017 (2 pages) |
23 February 2017 | Registered office address changed from C/O C/O Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS Scotland to Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from C/O C/O Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS Scotland to Strathclyde Business Centre Suite 27 120 Carstairs Street Glasgow G40 4JD on 23 February 2017 (1 page) |
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|
2 August 2016 | Incorporation Statement of capital on 2016-08-02
|