Company NameCosun Formations Limited
Company StatusDissolved
Company NumberSC205323
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr John Hein
NationalityScottish
StatusClosed
Appointed01 December 2002(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Montgomery Street
Edinburgh
Midlothian
EH7 5JA
Scotland
Director NameSeumas Stiubhard Macmhicean
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed01 July 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Montgomery Street
Edinburgh
Midlothian
EH7 5JA
Scotland
Director NameCodir Limited (Corporation)
StatusClosed
Appointed30 April 2003(3 years, 1 month after company formation)
Appointment Duration13 years (closed 24 May 2016)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2002(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitequickcompanies.co.uk

Location

Registered Address78 Montgomery Street
Edinburgh
Midlothian
EH7 5JA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Codir LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,097
Cash£16,414
Current Liabilities£280

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Appointment of Seumas Stiubhard Macmhicean as a director (2 pages)
11 July 2014Appointment of Seumas Stiubhard Macmhicean as a director (2 pages)
10 July 2014Termination of appointment of James Mcmeekin as a director (1 page)
10 July 2014Termination of appointment of James Mcmeekin as a director (1 page)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Codir Limited on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Codir Limited on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Codir Limited on 1 October 2009 (2 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 March 2007Return made up to 16/03/07; full list of members (2 pages)
30 March 2007Return made up to 16/03/07; full list of members (2 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 April 2006Return made up to 16/03/06; full list of members (2 pages)
21 April 2006Return made up to 16/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 16/03/05; full list of members (2 pages)
17 March 2005Return made up to 16/03/05; full list of members (2 pages)
22 July 2004Amended accounts made up to 31 March 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Amended accounts made up to 31 March 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
26 March 2004Return made up to 16/03/04; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
16 April 2003Return made up to 16/03/03; full list of members (6 pages)
16 April 2003Return made up to 16/03/03; full list of members (6 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
25 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Return made up to 16/03/02; full list of members (6 pages)
11 April 2002Return made up to 16/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Return made up to 16/03/01; full list of members (8 pages)
17 October 2001Compulsory strike-off action has been discontinued (1 page)
17 October 2001Compulsory strike-off action has been discontinued (1 page)
17 October 2001Return made up to 16/03/01; full list of members (8 pages)
16 March 2000Incorporation (9 pages)
16 March 2000Incorporation (9 pages)