Chapelhall
ML6 8HN
Scotland
Director Name | Mr Grant John Blaney |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Melville Drive Motherwell ML1 1RW Scotland |
Registered Address | 23 Tarbolton Crescent Chapelhall ML6 8HN Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
2 February 2021 | Director's details changed for Mr Sean Cameron on 2 February 2021 (2 pages) |
---|---|
2 February 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
2 February 2021 | Change of details for Mr Grant John Blaney as a person with significant control on 27 December 2020 (2 pages) |
2 February 2021 | Change of details for Mr Grant John Blaney as a person with significant control on 2 February 2021 (2 pages) |
2 February 2021 | Change of details for Mr Sean Cameron as a person with significant control on 2 February 2021 (2 pages) |
19 January 2021 | Director's details changed for Mr Sean Cameron on 19 January 2021 (2 pages) |
19 January 2021 | Change of details for Mr Grant John Blaney as a person with significant control on 9 February 2017 (2 pages) |
19 January 2021 | Change of details for Mr Grant John Blaney as a person with significant control on 9 February 2017 (2 pages) |
19 January 2021 | Notification of Sean Cameron as a person with significant control on 9 February 2017 (2 pages) |
19 January 2021 | Change of details for Mr Grant John Blaney as a person with significant control on 9 February 2017 (2 pages) |
19 January 2021 | Director's details changed for Mr Grant John Blaney on 27 December 2020 (2 pages) |
5 May 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
27 March 2019 | Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page) |
27 March 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 November 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
3 January 2018 | Appointment of Mr Grant John Blaney as a director on 1 November 2017 (2 pages) |
3 January 2018 | Registered office address changed from 3 Wick Avenue Airdrie North Lanarkshire ML6 9TY Scotland to 43 Melville Drive Motherwell ML1 1RW on 3 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Grant John Blaney as a director on 1 November 2017 (2 pages) |
3 January 2018 | Registered office address changed from 3 Wick Avenue Airdrie North Lanarkshire ML6 9TY Scotland to 43 Melville Drive Motherwell ML1 1RW on 3 January 2018 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation Statement of capital on 2017-02-09
|