Chapelhall
Airdrie
ML6 8SF
Scotland
Director Name | Mr Craig Cummings Moffat |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland |
Director Name | Mrs Joanna Izabela McDonald |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Forrest Gate Hamilton ML3 8LB Scotland |
Registered Address | 26 Dickson Street Elgin Industerial Estate Dunfermline KY12 7SN Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
20 January 2021 | Change of details for Mr Andrew Mcindoe as a person with significant control on 20 January 2021 (2 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
24 October 2017 | Registered office address changed from 12 Forrest Gate Hamilton ML3 8LB Scotland to Unit 19B, 52 Dickson Street Dunfermline KY12 7SN on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 12 Forrest Gate Hamilton ML3 8LB Scotland to Unit 19B, 52 Dickson Street Dunfermline KY12 7SN on 24 October 2017 (1 page) |
29 June 2017 | Cessation of Joanna Izabela Mcdonald as a person with significant control on 16 June 2017 (1 page) |
29 June 2017 | Cessation of Joanna Izabela Mcdonald as a person with significant control on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Joanna Izabela Mcdonald as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Joanna Izabela Mcdonald as a director on 16 June 2017 (1 page) |
29 June 2017 | Notification of Andrew Mcindoe as a person with significant control on 16 June 2017 (2 pages) |
29 June 2017 | Notification of Andrew Mcindoe as a person with significant control on 16 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Andrew Mcindoe on 29 June 2017 (2 pages) |
29 June 2017 | Cessation of Joanna Izabela Mcdonald as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Andrew Mcindoe as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Andrew Mcindoe on 29 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Andrew Mcindoe as a director on 1 June 2017 (3 pages) |
26 June 2017 | Appointment of Mr Andrew Mcindoe as a director on 1 June 2017 (3 pages) |
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|