Eaglesham
Glasgow
G76 0AU
Scotland
Director Name | Margaret Percy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2001(1 day after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 2307 Great Western Road Glasgow Lanarkshire G15 6RT Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | The Gatehouse 201-203 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2002 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 13 April 2017 (overdue) |
---|
15 February 2008 | Notice of final meeting of creditors (4 pages) |
---|---|
15 February 2008 | Notice of final meeting of creditors (4 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
17 August 2004 | Registered office changed on 17/08/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
8 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
8 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
7 October 2003 | Return made up to 30/03/03; full list of members (6 pages) |
7 October 2003 | Return made up to 30/03/03; full list of members (6 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Return made up to 30/03/02; full list of members (6 pages) |
19 December 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
30 March 2001 | Incorporation (9 pages) |
30 March 2001 | Incorporation (9 pages) |