Strathclyde Business Park
Bellshill
ML4 3NH
Scotland
Director Name | Mr Gerald Kilcoyne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH Scotland |
Director Name | Miss Mhairi Claire Kilcoyne |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(5 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH Scotland |
Registered Address | 12 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
3 November 2022 | Registered office address changed from Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR Scotland to 12 Dunlin Court Strathclyde Business Park Bellshill ML4 3NH on 3 November 2022 (1 page) |
5 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 30 September 2021 (9 pages) |
5 October 2021 | Appointment of Miss Mhairi Claire Kilcoyne as a director on 30 September 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 December 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
5 October 2020 | Notification of Gerald Kilcoyne as a person with significant control on 1 January 2020 (2 pages) |
8 September 2020 | Cessation of Luke Anthony Kilcoyne as a person with significant control on 1 March 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
16 February 2019 | Statement of capital following an allotment of shares on 30 September 2018
|
7 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
19 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 March 2018 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to Duart House Finch Way Strathclyde Business Park Bellshill ML4 3PR on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Gerald Kilcoyne as a director on 1 March 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|