Dunblane
Perthshire
FK15 9HU
Scotland
Secretary Name | Ms Jacqueline Chapman Mackay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grant Drive Dunblane Perthshire FK15 9HU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Robertson Craig 3 Clairmont Gardens Glasgow Strathclyde G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2017 | Return of final meeting of voluntary winding up (8 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Director's details changed for Gordon Mackay on 6 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Gordon Mackay on 6 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 6 September 2011 (2 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
22 March 2008 | Company name changed mackay orthopaedic associates\certificate issued on 29/03/08 (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members
|
8 February 2006 | Return made up to 01/02/06; full list of members (8 pages) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
15 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
26 November 2004 | Company name changed sportsmed\certificate issued on 26/11/04 (2 pages) |
23 May 2004 | Return made up to 01/02/04; full list of members
|
30 May 2003 | Return made up to 01/02/03; full list of members (6 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Memorandum and Articles of Association (8 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
25 October 2002 | 88(2)-01/02/02 4 shares @ £1 (2 pages) |
23 April 2002 | Return made up to 01/02/02; full list of members (7 pages) |
29 March 2002 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Incorporation (11 pages) |