Rothesay
Isle Of Bute
PA20 9HQ
Scotland
Secretary Name | Gwen Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 3 Mount Pleasant Road Rothesay Isle Of Bute PA20 9HQ Scotland |
Secretary Name | Graeme Charles Morrice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enterprise Centre Granitehill Road Aberdeen AB16 7AX Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ivan George Cowie 50.00% Ordinary |
---|---|
1 at £1 | John Robert Mcinairnie 50.00% Redeemable |
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £1,749 |
Current Liabilities | £18,335 |
Latest Accounts | 30 April 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Appointment of Gwen Cowie as a secretary (3 pages) |
27 December 2012 | Termination of appointment of Graeme Morrice as a secretary (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Appointment of Gwen Cowie as a secretary (3 pages) |
27 December 2012 | Termination of appointment of Graeme Morrice as a secretary (2 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 September 2011 | Registered office address changed from Enterprise Centre Granitehill Road Aberdeen AB16 7AX on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Enterprise Centre Granitehill Road Aberdeen AB16 7AX on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Enterprise Centre Granitehill Road Aberdeen AB16 7AX on 2 September 2011 (2 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Ivan George Cowie on 14 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Ivan George Cowie on 14 February 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 August 2008 | Return made up to 17/01/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/01/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 April 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 April 2006 | Return made up to 17/01/06; full list of members (2 pages) |
25 April 2006 | Return made up to 17/01/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
11 March 2005 | Return made up to 17/01/05; full list of members (2 pages) |
11 March 2005 | Return made up to 17/01/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 August 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
6 August 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 6B queens road aberdeen grampian AB15 4ZT (1 page) |
19 April 2004 | Return made up to 17/01/04; full list of members (3 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New secretary appointed (1 page) |
19 April 2004 | Ad 01/04/03--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
19 April 2004 | Return made up to 17/01/04; full list of members (3 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New secretary appointed (1 page) |
19 April 2004 | Ad 01/04/03--------- £ si [email protected]=1 £ ic 1/2 (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned;director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
17 January 2003 | Incorporation (9 pages) |
17 January 2003 | Incorporation (9 pages) |