COATBRIDGE CITIZENS ADVICE BUREAU

Register to unlock more data on OkredoRegister

COATBRIDGE CITIZENS ADVICE BUREAU

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC194748

Incorporation date

29/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Fountain Business Centre, Ellis Street, Coatbridge, Lanarkshire ML5 3AACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon02/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Memorandum and Articles of Association
dot icon26/02/2025
Termination of appointment of Joanne Gibson as a director on 2025-02-18
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Mr Martin Mcarthur as a director on 2024-11-21
dot icon13/11/2024
Termination of appointment of Janet Isabel Mahon as a director on 2024-11-07
dot icon05/06/2024
Termination of appointment of Julie Patricia Mcanulty as a director on 2024-06-03
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Appointment of Miss Michelle Paterson as a director on 2023-11-13
dot icon21/04/2023
Termination of appointment of James Kane as a director on 2023-04-18
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon08/03/2023
Appointment of Mrs Janet Isabel Mahon as a director on 2023-02-14
dot icon08/03/2023
Resolutions
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon15/12/2021
Appointment of Mrs Joanne Gibson as a director on 2021-12-03
dot icon15/12/2021
Termination of appointment of Mary Castles as a director on 2021-12-15
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Director's details changed for Mr Craig Russell on 2021-09-30
dot icon04/05/2021
Appointment of Mr Jim Melvin as a secretary on 2021-04-22
dot icon04/05/2021
Appointment of Mrs Mary Castles as a director on 2021-04-28
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon19/03/2020
Appointment of Mrs Heather Doig as a director on 2020-03-11
dot icon19/03/2020
Appointment of Ms Julie Patricia Mcanulty as a director on 2020-03-11
dot icon18/03/2020
Memorandum and Articles of Association
dot icon18/03/2020
Resolutions
dot icon16/03/2020
Termination of appointment of Isobel Watt as a director on 2020-03-11
dot icon16/03/2020
Termination of appointment of Patrick Martin as a director on 2020-03-11
dot icon16/03/2020
Termination of appointment of Ann Hepburn as a director on 2020-03-11
dot icon03/02/2020
Termination of appointment of Robert Mcintosh as a director on 2020-01-28
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Termination of appointment of Sarah Mcauley Andrew Lavery as a director on 2019-04-29
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Appointment of Mr James Kane as a director on 2018-06-25
dot icon30/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Termination of appointment of Evelyn Mackay Boyd as a director on 2017-08-04
dot icon07/08/2017
Termination of appointment of Evelyn Mackay Boyd as a secretary on 2017-08-04
dot icon05/06/2017
Appointment of Mrs Margaret Denmark Ewing as a director on 2017-06-01
dot icon05/06/2017
Appointment of Miss Patricia Bernadette Mc Donnell as a director on 2017-06-01
dot icon05/06/2017
Appointment of Mr Thomas Clarke as a director on 2017-06-01
dot icon31/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon08/03/2017
Termination of appointment of Edmund Doody as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Tom Gerard Cully as a director on 2017-02-14
dot icon27/02/2017
Termination of appointment of Anne Elizabeth Cully as a director on 2017-02-14
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon20/12/2016
Appointment of Mr Robert Mcintosh as a director on 2016-10-04
dot icon18/04/2016
Appointment of Ms Evelyn Mackay Boyd as a secretary on 2016-02-09
dot icon18/04/2016
Termination of appointment of Donald Goldie Craig as a secretary on 2016-02-09
dot icon18/04/2016
Annual return made up to 2016-03-29 no member list
dot icon18/04/2016
Appointment of Mr William Black Mcdonald as a director on 2016-04-06
dot icon18/04/2016
Appointment of Mr Edmund Doody as a director on 2016-02-09
dot icon18/04/2016
Termination of appointment of James Kane as a director on 2016-03-24
dot icon18/04/2016
Termination of appointment of Elizabeth Wotherspoon Bruin as a director on 2015-09-17
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-29 no member list
dot icon08/04/2015
Appointment of Ms Evelyn Mackay Boyd as a director on 2015-01-07
dot icon07/04/2015
Termination of appointment of Deborah Marie Brown as a director on 2015-01-07
dot icon16/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-29 no member list
dot icon07/04/2014
Termination of appointment of Andrew Mcdonald as a director
dot icon07/04/2014
Appointment of Mrs Deborah Marie Brown as a director
dot icon07/04/2014
Termination of appointment of Philomena Gomm as a director
dot icon07/04/2014
Termination of appointment of Maureen Chisholm as a director
dot icon07/04/2014
Termination of appointment of James Blackwood as a director
dot icon07/04/2014
Termination of appointment of James Berry as a director
dot icon17/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-29 no member list
dot icon11/04/2013
Termination of appointment of Gerry Brady as a director
dot icon11/04/2013
Termination of appointment of Michael Campbell as a director
dot icon06/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-29 no member list
dot icon12/04/2012
Termination of appointment of James Grier as a director
dot icon12/04/2012
Appointment of Mrs Maureen Brenda Chisholm as a director
dot icon12/04/2012
Appointment of Mr Tom Gerard Cully as a director
dot icon10/04/2012
Appointment of Mr James Kane as a director
dot icon10/04/2012
Appointment of Mrs Anne Elizabeth Cully as a director
dot icon28/02/2012
Termination of appointment of Brian Mckenna as a director
dot icon28/02/2012
Appointment of Mr James Downie Blackwood as a director
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-03-29 no member list
dot icon20/04/2011
Appointment of Mrs Philomena Grace Gomm as a director
dot icon08/04/2011
Appointment of Mr Donald Goldie Craig as a secretary
dot icon08/04/2011
Appointment of Mrs Elizabeth Wotherspoon Bruin as a director
dot icon08/04/2011
Appointment of Mr Donald Goldie Craig as a director
dot icon06/04/2011
Termination of appointment of Lee Cowan as a director
dot icon06/04/2011
Termination of appointment of Lee Cowan as a secretary
dot icon10/01/2011
Resolutions
dot icon20/12/2010
Memorandum and Articles of Association
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-29 no member list
dot icon14/04/2010
Director's details changed for Rev James Grier on 2010-03-29
dot icon14/04/2010
Director's details changed for Mr Craig Russell on 2010-04-09
dot icon14/04/2010
Director's details changed for James Berry on 2010-03-29
dot icon14/04/2010
Director's details changed for Gerry Brady on 2010-03-29
dot icon14/04/2010
Director's details changed for Lee Ann Cowan on 2010-03-29
dot icon14/04/2010
Director's details changed for Mrs Isobel Watt on 2010-03-29
dot icon14/04/2010
Director's details changed for Mr Patrick Martin on 2010-03-29
dot icon14/04/2010
Director's details changed for Mrs Ann Hepburn on 2010-03-29
dot icon14/04/2010
Director's details changed for Sarah Mcauley Andrew Lavery on 2010-03-29
dot icon14/04/2010
Director's details changed for Michael Campbell on 2010-03-29
dot icon09/04/2010
Appointment of Mr Andrew Mcdonald as a director
dot icon08/04/2010
Appointment of Mr Brian Mckenna as a director
dot icon06/04/2010
Appointment of Mr Craig Russell as a director
dot icon06/04/2010
Appointment of Mr Joseph Stewart Dempsie as a director
dot icon06/04/2010
Termination of appointment of John Jamieson as a director
dot icon18/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 29/03/09
dot icon23/04/2009
Director appointed mrs isobel watt
dot icon23/04/2009
Director appointed mr john jamieson
dot icon23/04/2009
Director and secretary's change of particulars / lee ann cowan / 13/03/2009
dot icon23/04/2009
Director appointed mr patrick martin
dot icon23/04/2009
Director appointed mrs ann hepburn
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Director appointed james grier logged form
dot icon11/06/2008
Director appointed gerry brady logged form
dot icon11/06/2008
Director's change of particulars / gerry brady / 02/06/2008
dot icon29/05/2008
Annual return made up to 29/03/08
dot icon29/05/2008
Appointment terminated director leslie thorne
dot icon29/05/2008
Appointment terminated director mary reilly
dot icon29/05/2008
Director appointed james berry logged form
dot icon29/05/2008
Director and secretary appointed lee ann cowan
dot icon29/05/2008
Director appointed sarah lavery logged form
dot icon29/05/2008
Director appointed michael campbell logged form
dot icon17/12/2007
Secretary resigned;director resigned
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Annual return made up to 29/03/07
dot icon20/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon11/05/2006
Annual return made up to 29/03/06
dot icon21/12/2005
Director resigned
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Director resigned
dot icon02/09/2005
Director resigned
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon21/07/2005
Director resigned
dot icon27/05/2005
Annual return made up to 29/03/05
dot icon15/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/05/2004
Annual return made up to 29/03/04
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Annual return made up to 29/03/03
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon19/04/2002
Annual return made up to 29/03/02
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/06/2001
Annual return made up to 29/03/01
dot icon26/07/2000
Accounts for a small company made up to 2000-03-31
dot icon12/05/2000
Annual return made up to 29/03/00
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcarthur, Martin
Director
21/11/2024 - Present
6
Gibson, Joanne
Director
03/12/2021 - 18/02/2025
6
Mcanulty, Julie Patricia
Director
11/03/2020 - 03/06/2024
1
Dempsie, Joseph Stewart
Director
13/01/2010 - Present
-
Clarke, Thomas, Sir
Director
01/06/2017 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COATBRIDGE CITIZENS ADVICE BUREAU

COATBRIDGE CITIZENS ADVICE BUREAU is an(a) Active company incorporated on 29/03/1999 with the registered office located at Unit 10 Fountain Business Centre, Ellis Street, Coatbridge, Lanarkshire ML5 3AA. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COATBRIDGE CITIZENS ADVICE BUREAU?

toggle

COATBRIDGE CITIZENS ADVICE BUREAU is currently Active. It was registered on 29/03/1999 .

Where is COATBRIDGE CITIZENS ADVICE BUREAU located?

toggle

COATBRIDGE CITIZENS ADVICE BUREAU is registered at Unit 10 Fountain Business Centre, Ellis Street, Coatbridge, Lanarkshire ML5 3AA.

What does COATBRIDGE CITIZENS ADVICE BUREAU do?

toggle

COATBRIDGE CITIZENS ADVICE BUREAU operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for COATBRIDGE CITIZENS ADVICE BUREAU?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-29 with no updates.