Glasgow
G1 3NQ
Scotland
Secretary Name | Christine Macgregor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Alistair Mcgregor 49.02% Ordinary |
---|---|
50 at £1 | Christine Mcgregor 49.02% Ordinary |
1 at £1 | Alistair Mcgregor 0.98% Ordinary A-j |
1 at £1 | Christine Mcgregor 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£20,226 |
Current Liabilities | £27,026 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
---|---|
3 March 2017 | Director's details changed for Alasdair Macgregor on 5 April 2016 (2 pages) |
3 March 2017 | Secretary's details changed for Christine Macgregor on 5 April 2016 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 February 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 29 February 2012 (1 page) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 25/02/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members
|
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 February 2006 | Return made up to 25/02/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 May 2005 | Return made up to 25/02/05; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Ad 25/02/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
3 September 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
2 March 2003 | Secretary resigned;director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
2 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (9 pages) |