Kilsyth
Glasgow
G65 0SP
Scotland
Director Name | Mr Michael Drysdale Leslie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Parkfoot Street Kilsyth Glasgow G65 0SP Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 12a Bridgewater Shopping Centre Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Year | 2013 |
---|---|
Net Worth | -£201,966 |
Cash | £99,449 |
Current Liabilities | £709,950 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2017 | Insolvency:form 4.26(scot) Return of final meeting (3 pages) |
31 August 2017 | Notice of final meeting of creditors (2 pages) |
17 November 2015 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 17 November 2015 (1 page) |
17 July 2015 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 17 July 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
6 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 May 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 February 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 September 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mr Michael Drysdale Leslie on 4 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Michael Drysdale Leslie on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr James Alexander Johnson on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr James Alexander Johnson on 4 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr James Alexander Johnson on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr James Alexander Johnson on 9 August 2010 (2 pages) |
23 July 2010 | Resolutions
|
9 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 March 2010 | Current accounting period shortened from 31 October 2009 to 31 October 2008 (1 page) |
18 September 2009 | Return made up to 03/09/09; full list of members (5 pages) |
8 September 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
8 September 2008 | Director appointed james alexander johnson (2 pages) |
8 September 2008 | Director appointed maichael drysdale leslie (2 pages) |
8 September 2008 | Ad 03/09/08\gbp si 104@1=104\gbp ic 1/105\ (2 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
3 September 2008 | Appointment terminated director cosec LIMITED (1 page) |
3 September 2008 | Appointment terminated director codir LIMITED (1 page) |
3 September 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
3 September 2008 | Incorporation (15 pages) |