Cooley
Dundalk
Co Louth
Ireland
Director Name | Peadar McDonald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Die Maker |
Country of Residence | Ireland |
Correspondence Address | Castlecarra Cooley Co Louth Dundalk Irish |
Secretary Name | Peadar McDonald |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Castlecarra Cooley Co Louth Dundalk Irish |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Royal Bank Place Buchanan Street Glasgow G1 3AA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Mary McDonald 50.00% Ordinary |
---|---|
1 at £1 | Peadar McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524 |
Cash | £1,541 |
Current Liabilities | £282,129 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Mary Mcdonald on 29 April 2010 (2 pages) |
5 May 2011 | Director's details changed for Peadar Mcdonald on 29 April 2010 (2 pages) |
22 May 2009 | Return made up to 29/04/08; full list of members (4 pages) |
22 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
7 August 2007 | Return made up to 29/04/07; no change of members (7 pages) |
15 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
23 September 2004 | Return made up to 29/04/04; full list of members (7 pages) |
17 June 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
16 May 2003 | Accounts for a small company made up to 30 April 2001 (4 pages) |
16 May 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 15 spring drive ind estate college hilton east kilbride (1 page) |
12 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
4 December 2001 | Return made up to 29/04/99; full list of members (8 pages) |
4 December 2001 | Return made up to 29/04/01; full list of members (6 pages) |
4 December 2001 | Return made up to 29/04/00; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 September 2001 | Restoration by order of the court (1 page) |
28 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
29 April 1998 | Incorporation (19 pages) |