Chapelhall
Airdrie
ML6 8QH
Scotland
Director Name | Mr Michael Kevin McGivern |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 4 Unit 12 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Registered Address | Unit 10 Springfield Road Salsburgh Shotts ML7 4LP Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
2 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
2 August 2023 | Cessation of Michael Kevin Mcgivern as a person with significant control on 2 August 2023 (1 page) |
2 August 2023 | Cessation of Hugh Desmond Mcgivern as a person with significant control on 2 August 2023 (1 page) |
2 August 2023 | Appointment of Mrs Catherine Louise Clark as a director on 2 August 2023 (2 pages) |
2 August 2023 | Termination of appointment of Hugh Desmond Mcgivern as a director on 2 August 2023 (1 page) |
2 August 2023 | Termination of appointment of Michael Kevin Mcgivern as a director on 2 August 2023 (1 page) |
2 August 2023 | Appointment of Mr John Burrows as a director on 2 August 2023 (2 pages) |
2 August 2023 | Notification of Catherine Louise Clark as a person with significant control on 2 August 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
15 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 August 2022 | Change of details for Mr Michael Kevin Mcgivern as a person with significant control on 25 July 2022 (2 pages) |
12 August 2022 | Change of details for Mr Hugh Desmond Mcgivern as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Company name changed wonderseal LIMITED\certificate issued on 25/07/22
|
27 June 2022 | Registered office address changed from Block 4 Unit 12 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to Unit 10 Springfield Road Salsburgh Shotts ML7 4LP on 27 June 2022 (1 page) |
16 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
6 July 2020 | Current accounting period extended from 31 May 2020 to 31 August 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
6 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|