Coltswood Road
Coatbridge
Lanarkshire
ML5 2AG
Scotland
Director Name | Robert Hayes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG Scotland |
Registered Address | Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 31 December 2021 (overdue) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 February 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
17 June 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
25 May 2020 | Cessation of Robert Hayes as a person with significant control on 1 February 2020 (1 page) |
25 May 2020 | Termination of appointment of Robert Hayes as a director on 1 February 2020 (1 page) |
25 May 2020 | Notification of James Bryce as a person with significant control on 1 February 2020 (2 pages) |
25 May 2020 | Appointment of Mr James Martin Bryce as a director on 1 February 2020 (2 pages) |
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | Registered office address changed from Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG to Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG on 14 April 2020 (2 pages) |
7 April 2020 | Registered office address changed from Rosemount House Annick Road Irvine KA11 4LF United Kingdom to Unit 66 Greenhill Industrial Estate Coltswood Road Coatbridge Lanarkshire ML5 2AG on 7 April 2020 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Incorporation Statement of capital on 2018-12-18
|