Coatbridge
ML5 1HA
Scotland
Director Name | Mrs Michelle Agnus Armstrong |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 25 125 Mainstreet Coatbridge ML5 3EG Scotland |
Director Name | Mr Allan Robertson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Harvey Way Bellshill ML4 1TF Scotland |
Registered Address | 187 Bank Street Coatbridge ML5 1HA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 16 January 2021 (overdue) |
1 December 2020 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 4 January 2020
|
---|---|
30 October 2020 | Termination of appointment of Allan Robertson as a director on 30 October 2020 (1 page) |
30 October 2020 | Appointment of Details Removed Under Section 1095 as a director on 2 January 2020
|
23 March 2020 | Withdraw the company strike off application (1 page) |
12 February 2020 | Voluntary strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
23 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2019 | Notification of Allan Robertson as a person with significant control on 22 July 2019 (2 pages) |
22 July 2019 | Cessation of Michelle Agnus Armstrong as a person with significant control on 22 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2019 | Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to Jmj Autos 7 Palace Craig Street Coatbridge Uk ML5 4RY on 25 April 2019 (2 pages) |
23 April 2019 | Appointment of Mr Allan Robertson as a director on 27 March 2019 (2 pages) |
23 April 2019 | Termination of appointment of Michelle Agnus Armstrong as a director on 27 March 2019 (1 page) |
31 August 2018 | Registered office address changed from Unit 25 125 Mainstreet Coatbridge ML5 3EG Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 31 August 2018 (1 page) |
13 April 2018 | Incorporation Statement of capital on 2018-04-13
|