Coatbridge
ML5 2EG
Scotland
Director Name | Mr Michael Byrne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2017(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 39 Calder Street Coatbridge ML5 4EY Scotland |
Secretary Name | Mrs Karen McKellar |
---|---|
Status | Resigned |
Appointed | 01 April 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG Scotland |
Director Name | Mrs Leanne Molloy |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2019) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Newton Place Glasgow G3 7PR Scotland |
Director Name | Miss Claire Valenti |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Craigend Drive Coatbridge ML5 5SA Scotland |
Director Name | Mrs Valerie Hetherston |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Yard 6 Hollandhurst Road Coatbridge ML5 2EG Scotland |
Registered Address | Yard 6 Hollandhurst Road Coatbridge ML5 2EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
7 November 2023 | Unaudited abridged accounts made up to 31 January 2023 (12 pages) |
---|---|
4 August 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Valerie Hetherston as a director on 14 November 2022 (1 page) |
14 December 2022 | Appointment of Mr Brian Hetherston as a director on 14 November 2022 (2 pages) |
1 November 2022 | Unaudited abridged accounts made up to 31 January 2022 (12 pages) |
17 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (13 pages) |
27 October 2021 | Registered office address changed from 15 Craigend Drive Coatbridge ML5 5SA Scotland to Yard 6 Hollandhurst Road Coatbridge ML5 2EG on 27 October 2021 (1 page) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Termination of appointment of Claire Valenti as a director on 10 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Mrs Valerie Hetherston as a director on 6 June 2021 (2 pages) |
18 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (13 pages) |
11 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (13 pages) |
25 October 2019 | Registered office address changed from 55 Lugar Street Coatbridge ML5 3JS Scotland to 15 Craigend Drive Coatbridge ML5 5SA on 25 October 2019 (1 page) |
29 May 2019 | Notification of Brian Peter Hetherston as a person with significant control on 1 February 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
29 May 2019 | Cessation of Michael Byrne as a person with significant control on 1 February 2019 (1 page) |
29 May 2019 | Appointment of Miss Claire Valenti as a director on 1 February 2019 (2 pages) |
29 May 2019 | Termination of appointment of Michael Byrne as a director on 1 February 2019 (1 page) |
29 April 2019 | Registered office address changed from 10 Newton Place Glasgow G3 7PR Scotland to 55 Lugar Street Coatbridge ML5 3JS on 29 April 2019 (1 page) |
5 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Leanne Molloy as a director on 1 February 2019 (1 page) |
12 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Registered office address changed from Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG Scotland to 10 Newton Place Glasgow G3 7PR on 30 January 2018 (1 page) |
30 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Karen Mckellar as a secretary on 1 November 2017 (1 page) |
27 November 2017 | Appointment of Mrs Leanne Molloy as a director on 1 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Leanne Molloy as a director on 1 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Karen Mckellar as a secretary on 1 November 2017 (1 page) |
8 May 2017 | Registered office address changed from 39 Calder Street Coatbridge ML5 4EY Scotland to Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 39 Calder Street Coatbridge ML5 4EY Scotland to Unit 48 Greenhill Industrial Estate Coatbridge ML5 2AG on 8 May 2017 (1 page) |
4 April 2017 | Appointment of Mrs Karen Mckellar as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Karen Mckellar as a secretary on 1 April 2017 (2 pages) |
16 January 2017 | Incorporation Statement of capital on 2017-01-16
|
16 January 2017 | Incorporation Statement of capital on 2017-01-16
|