Clyde Offices
Glasgow
G2 1BP
Scotland
Registered Address | 204 Unit 34, Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
23 November 2023 | Confirmation statement made on 22 July 2023 with updates (3 pages) |
---|---|
23 November 2023 | Registered office address changed from 48 West George Street Clyde Offices Glasgow G2 1BP Scotland to 204 Unit 34, Coatbridge Business Centre 204 Main Street Coatbridge Lanarkshire ML5 3RB on 23 November 2023 (1 page) |
18 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
31 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 September 2021 | Registered office address changed from 89 Merrylee Road Glasgow G43 2QY Scotland to 48 West George Street Clyde Offices Glasgow G2 1BP on 9 September 2021 (1 page) |
7 September 2021 | Registered office address changed from 204 Main Street Unit 34 Coatbridge ML5 3RB Scotland to 89 Merrylee Road Glasgow G43 2QY on 7 September 2021 (1 page) |
23 August 2021 | Confirmation statement made on 22 July 2021 with updates (4 pages) |
23 August 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
12 July 2021 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 204 Main Street Unit 34 Coatbridge ML5 3RB on 12 July 2021 (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (4 pages) |
22 July 2020 | Director's details changed for Mrs Emily Nada Shakarji on 22 July 2020 (2 pages) |
11 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
11 February 2020 | Resolutions
|
14 January 2020 | Resolutions
|
20 December 2019 | Registered office address changed from 2/2, 114 Lochlea Road Glasgow G43 2BU Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 December 2019 (1 page) |
20 December 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
11 October 2019 | Resolutions
|
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 July 2019 | Registered office address changed from 14 Weir Street Falkirk FK1 1RA Scotland to 2/2, 114 Lochlea Road Glasgow G43 2BU on 29 July 2019 (1 page) |
5 March 2019 | Registered office address changed from Alma Villa Alma Street Falkirk FK2 7HE United Kingdom to 14 Weir Street Falkirk FK1 1RA on 5 March 2019 (1 page) |
30 August 2018 | Director's details changed for Mrs Emily Nada Shakarji Gough on 29 August 2018 (2 pages) |
30 August 2018 | Change of details for Mrs Emily Nada Shakarji Gough as a person with significant control on 29 August 2018 (2 pages) |
23 July 2018 | Incorporation Statement of capital on 2018-07-23
|