Coatbridge
ML5 4RY
Scotland
Director Name | Mrs Michelle Agnus Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Thorntree Drive Coatbridge ML5 5HQ Scotland |
Registered Address | 3 Palacecraig Street Coatbridge ML5 4RY Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
24 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
31 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
3 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
5 March 2019 | Notification of Gordon Armstrong as a person with significant control on 3 February 2018 (2 pages) |
5 March 2019 | Appointment of Mr Gordon Armstrong as a director on 3 February 2018 (2 pages) |
5 March 2019 | Termination of appointment of Michelle Armstrong as a director on 3 February 2018 (1 page) |
5 March 2019 | Cessation of Michelle Armstrong as a person with significant control on 3 February 2018 (1 page) |
5 March 2019 | Registered office address changed from 9 Thorntree Drive Coatbridge ML5 5HQ Scotland to 3 Palacecraig Street Coatbridge ML5 4RY on 5 March 2019 (1 page) |
28 January 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|