Airdrie
ML6 8AG
Scotland
Director Name | Mrs Charlotte Anne Cooper |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Carlisle Road Airdrie ML6 8AG Scotland |
Registered Address | 61 Carlisle Road Airdrie ML6 8AG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2021 | Application to strike the company off the register (1 page) |
12 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
23 October 2020 | Notification of Andrew Richard Cooper as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Notification of Charlotte Anne Cooper as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (2 pages) |
5 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
20 January 2019 | Registered office address changed from 55 Dalcross Way Plains Airdrie ML6 7EG Scotland to 61 Carlisle Road Airdrie ML6 8AG on 20 January 2019 (1 page) |
20 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 January 2019 | Director's details changed for Ms Charlotte Anne Myar on 18 December 2018 (2 pages) |
12 April 2018 | Registered office address changed from 8 Katherine Street Airdrie ML6 7BX Scotland to 55 Dalcross Way Plains Airdrie ML6 7EG on 12 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation Statement of capital on 2017-03-20
|