Advanced company searchLink opens in new window

PALACECRAIG STREET COATBRIDGE LIMITED

Company number SC286972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2016 2.11B(Scot) Appointment of an administrator
20 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
16 Sep 2015 AA Full accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
24 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
22 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
13 Mar 2015 AP01 Appointment of Angela Mccabe as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Anthony Donnelly as a director on 27 January 2015
02 Sep 2014 TM01 Termination of appointment of John Alexander Dunn as a director on 31 August 2014
02 Sep 2014 AP01 Appointment of Roderick Mark Prime as a director on 31 August 2014
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
09 Jul 2014 AA Full accounts made up to 31 March 2014
03 Sep 2013 MR01 Registration of charge 2869720005
30 Jul 2013 AA Full accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
02 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 4
22 Feb 2013 466(Scot) Alterations to floating charge 2
02 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 March 2012
18 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
30 Jun 2011 AA Full accounts made up to 31 March 2011
03 Sep 2010 AA Full accounts made up to 31 March 2010
16 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
18 Mar 2010 AP02 Appointment of W.G. Mitchell (Derry) Limited (in Administration) as a director
18 Mar 2010 TM01 Termination of appointment of Patrick Hegarty as a director