11 Dundyvan Way
Coatbridge
North Lankarshire
ML5 4FR
Scotland
Director Name | Mr Martin Fergusson Richmond |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 August 2019(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 12 Bm003 12 Seedhill Road Paisley PA1 1JS Scotland |
Director Name | Mr Stephen William Thomson |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Bm003 12 Seedhill Road Paisley PA1 1JS Scotland |
Director Name | Mr Johnathan Cranstoun |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2021(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland |
Registered Address | Unit H Dundyvan Enterprise Park 11 Dundyvan Way Coatbridge North Lankarshire ML5 4FR Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 20 August 2022 (overdue) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2022 | Registered office address changed from Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland to Unit H Dundyvan Enterprise Park 11 Dundyvan Way Coatbridge North Lankarshire ML5 4FR on 22 July 2022 (1 page) |
27 December 2021 | Termination of appointment of Johnathan Cranstoun as a director on 27 December 2021 (1 page) |
21 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
18 March 2021 | Appointment of Mr Johnathan Cranstoun as a director on 18 March 2021 (2 pages) |
19 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
18 August 2020 | Registered office address changed from 12 Bm003 12 Seedhill Road Paisley PA1 1JS Scotland to Unit 12 Greenhill Ind Estate 82 Greenhill Road Paisley Renfrewshire PA3 1RQ on 18 August 2020 (1 page) |
8 June 2020 | Termination of appointment of Stephen William Thomson as a director on 8 June 2020 (1 page) |
28 April 2020 | Termination of appointment of Martin Fergusson Richmond as a director on 28 April 2020 (1 page) |
28 March 2020 | Appointment of Mr Stephen William Thomson as a director on 28 March 2020 (2 pages) |
7 August 2019 | Incorporation of a Community Interest Company (32 pages) |