Shotts
ML7 5DY
Scotland
Director Name | Ms Marie Fagan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Specialised Cleaner |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Newry Road Banbridge Co. Down BT32 3HN Northern Ireland |
Director Name | Mr Darin Robert Savage |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Newry Road Banbridge Co. Down BT32 3HN Northern Ireland |
Registered Address | 65 Station Road Shotts ML7 5DY Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
30 August 2023 | Notification of Marie Fagan as a person with significant control on 4 December 2018 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
21 September 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 March 2021 | Registered office address changed from 85 Dykehead Street Glasgow G33 4AQ Scotland to 65 Station Road Shotts ML7 5DY on 11 March 2021 (1 page) |
28 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
5 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
4 December 2018 | Appointment of Ms Marie Fagan as a director on 4 December 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
20 September 2017 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 85 Dykehead Street Glasgow G33 4AQ on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 85 Dykehead Street Glasgow G33 4AQ on 20 September 2017 (1 page) |
25 August 2017 | Cessation of Marie Fagan as a person with significant control on 10 July 2017 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
25 August 2017 | Cessation of Marie Fagan as a person with significant control on 10 July 2017 (1 page) |
25 August 2017 | Cessation of Marie Fagan as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
10 July 2017 | Termination of appointment of Marie Fagan as a director on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Marie Fagan as a director on 10 July 2017 (1 page) |
4 July 2017 | Incorporation
Statement of capital on 2017-07-04
|
4 July 2017 | Incorporation
Statement of capital on 2017-07-04
|