This company is commonly known as Coilcraft Uk Limited. The company was founded 35 years ago and was given the registration number SC112014. The firm's registered office is in GLASGOW. You can find them at 21 Napier Place, Cumbernauld, Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | COILCRAFT UK LIMITED |
---|---|---|
Company Number | : | SC112014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 Napier Place, Cumbernauld, Glasgow, G68 0LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Napier Place, Cumbernauld, Glasgow, G68 0LL | Director | 31 December 1996 | Active |
21 Napier Place, Cumbernauld, Glasgow, G68 0LL | Director | 02 April 2002 | Active |
308 Ridge Road, Barrington, Usa, | Secretary | - | Active |
21 Napier Place, Cumbernauld, Glasgow, G68 0LL | Secretary | 02 April 2002 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 29 June 1988 | Active |
11 Mossend Green, Powmill, Dollar, FK14 7NJ | Director | 02 April 2002 | Active |
904 North Valley Hill Road, Woodstock, Usa, FOREIGN | Director | - | Active |
410 South Ridge Road, Mchenry, Usa, 60050 | Director | - | Active |
308 Ridge Road, Barrington, Usa, | Director | - | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Director | 29 June 1988 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-26 | Dissolution | Dissolution application strike off company. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Change account reference date company current shortened. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-18 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.