Glasgow
G12 0NR
Scotland
Secretary Name | Mrs Brenda Stevenson |
---|---|
Status | Closed |
Appointed | 30 May 2010(2 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 8 Fountain Craig 1010 Great Western Road Glasgow G12 0NR Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(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 |
100 at £1 | William Stevenson 98.04% Ordinary |
---|---|
1 at £1 | Brenda Stevenson 0.98% Ordinary A To J |
1 at £1 | William Stevenson 0.98% Ordinary A To J |
Year | 2014 |
---|---|
Net Worth | £43,954 |
Cash | £89,755 |
Current Liabilities | £45,801 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 June 2014 | Secretary's details changed for Mrs Brenda Stevenson on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for William Stevenson on 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Mrs Brenda Stevenson on 30 June 2014 (1 page) |
30 June 2014 | Director's details changed for William Stevenson on 30 June 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Appointment of Mrs Brenda Stevenson as a secretary (2 pages) |
3 June 2013 | Appointment of Mrs Brenda Stevenson as a secretary (2 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 June 2012 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 June 2008 | Director appointed william stevenson (2 pages) |
11 June 2008 | Ad 30/05/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages) |
11 June 2008 | Director appointed william stevenson (2 pages) |
11 June 2008 | Ad 30/05/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
30 May 2008 | Incorporation (15 pages) |
30 May 2008 | Incorporation (15 pages) |
30 May 2008 | Appointment terminated director codir LIMITED (1 page) |
30 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
30 May 2008 | Appointment terminated director codir LIMITED (1 page) |
30 May 2008 | Appointment terminated director cosec LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary cosec LIMITED (1 page) |