Glenboig
Coatbridge
ML5 2RD
Scotland
Director Name | Mrs Margaret Donnelly |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108a Main Street Glenboig Coatbridge ML5 2RD Scotland |
Registered Address | 108a Main Street Glenboig Coatbridge ML5 2RD Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 January 2021 | Delivered on: 2 February 2021 Persons entitled: Carole Elizabeth Byrne Mark Gerard Byrne Classification: A registered charge Particulars: A stanard security over all and whole plots 1 and 2 (to be known as 83 and 85 main street, glenboig, coatbridge respectively) of the development at main street, glenboig, coatbridge; which subjects form part and portion of all and whole 95 - 99 main street, glenboig, coatbridge being the subjects registered in the land register of scotland under title number GLA103009 - for more details please refer to instrument. Outstanding |
---|
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2022 | Application to strike the company off the register (1 page) |
28 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 March 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
21 February 2022 | Current accounting period shortened from 28 August 2022 to 28 February 2022 (1 page) |
15 February 2022 | Satisfaction of charge SC6210090001 in full (4 pages) |
18 December 2021 | Micro company accounts made up to 28 August 2021 (5 pages) |
6 April 2021 | Current accounting period extended from 28 February 2021 to 28 August 2021 (1 page) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
2 February 2021 | Registration of charge SC6210090001, created on 18 January 2021 (10 pages) |
10 December 2020 | Registered office address changed from 11 Cardiff Court Glasgow G40 4TJ Scotland to 108a Main Street Glenboig Coatbridge ML5 2rd on 10 December 2020 (1 page) |
25 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
25 March 2020 | Registered office address changed from 5 Royal Exchange Square Glasgow G1 3AH Scotland to 11 Cardiff Court Glasgow G40 4TJ on 25 March 2020 (1 page) |
12 February 2019 | Incorporation Statement of capital on 2019-02-12
|