Coatbridge
ML5 4AQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mrs Lisa Chilton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 04 January 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Dundyvan Industrial Estate Coatbridge ML5 4AQ Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2018(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Unit 2 Dundyvan Industrial Estate Coatbridge ML5 4AQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
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 | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
10 February 2021 | Director's details changed for Mrs Lisa Chilton on 10 February 2021 (2 pages) |
---|---|
10 February 2021 | Director's details changed for Mr Simon Chilton on 10 February 2021 (2 pages) |
7 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (12 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
29 August 2019 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to Unit 2 Dundyvan Industrial Estate Coatbridge ML5 4AQ on 29 August 2019 (1 page) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
10 December 2018 | Appointment of Mrs Lisa Chilton as a director on 10 December 2018 (2 pages) |
21 November 2018 | Cessation of Codir Limited as a person with significant control on 20 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Simon Chilton as a director on 21 November 2018 (2 pages) |
21 November 2018 | Notification of Simon Chilton as a person with significant control on 21 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
20 November 2018 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 20 November 2018 (1 page) |
20 November 2018 | Incorporation Statement of capital on 2018-11-20
|
20 November 2018 | Termination of appointment of Cosec Limited as a secretary on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of James Stuart Mcmeekin as a director on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Cosec Limited as a director on 20 November 2018 (1 page) |