Coatbridge
ML5 4RY
Scotland
Director Name | Lord John Gordon Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr John McMillan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 91 4/1 Mitchell Street Glasgow G1 3LN Scotland |
Director Name | Mrs Michelle Agnus Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Palacecraig Street Coatbridge ML5 4RY Scotland |
Registered Address | 7 Palacecraig Street Coatbridge ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 11 May 2021 (overdue) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2020 | Registered office address changed from 3 Palacecraig Street Coatbridge ML5 4RY Scotland to 7 Palacecraig Street Coatbridge ML5 4RY on 20 August 2020 (1 page) |
20 August 2020 | Appointment of Mr Gordon Armstrong as a director on 20 June 2020 (2 pages) |
20 August 2020 | Termination of appointment of Michelle Agnus Armstrong as a director on 20 August 2020 (1 page) |
11 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 June 2020 | Notification of Gordon Armstrong as a person with significant control on 6 July 2019 (2 pages) |
16 May 2020 | Termination of appointment of John Mcmillan as a director on 1 January 2020 (1 page) |
16 May 2020 | Appointment of Mrs Michelle Agnus Armstrong as a director on 1 January 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr John Mcmillan as a director on 1 June 2018 (2 pages) |
5 March 2019 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page) |
5 March 2019 | Termination of appointment of Michelle Armstrong as a director on 1 June 2018 (1 page) |
27 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 July 2018 | Registered office address changed from PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 19 July 2018 (1 page) |
4 May 2018 | Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ Scotland to PO Box G2 6PH 106 Suite 2/3 Hope Street Glasgow G2 6PH on 4 May 2018 (1 page) |
4 December 2017 | Registered office address changed from 3 Palace Craig Street Coatbridge ML5 4RY Scotland to 9 Thorntree Drive Coatbridge ML5 5HQ on 4 December 2017 (1 page) |
4 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 May 2017 | Termination of appointment of John Gordon Armstrong as a director on 1 May 2017 (1 page) |
8 May 2017 | Appointment of Mrs Michelle Armstrong as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Michelle Armstrong as a director on 1 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of John Gordon Armstrong as a director on 1 May 2017 (1 page) |
30 August 2016 | Incorporation Statement of capital on 2016-08-30
|
30 August 2016 | Incorporation Statement of capital on 2016-08-30
|