Longridge
Bathgate
West Lothian
EH47 8AG
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Thomas Hydes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Rosehall Road Shotts ML7 4AH Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
10 at £1 | Simon Chilton 83.33% Ordinary |
---|---|
1 at £1 | Lisa Chilton 8.33% Ordinary A-j |
1 at £1 | Simon Chilton 8.33% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£2,005 |
Current Liabilities | £2,067 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
21 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2012 | Application to strike the company off the register (3 pages) |
5 December 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Termination of appointment of Thomas Hydes as a director (1 page) |
24 October 2012 | Termination of appointment of Thomas Hydes as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
20 September 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
12 March 2012 | Appointment of Mr Thomas Hydes as a director (2 pages) |
12 March 2012 | Appointment of Mr Thomas Hydes as a director (2 pages) |
9 March 2012 | Company name changed s m f marketing LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Company name changed s m f marketing LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
3 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
24 January 2009 | Ad 08/12/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
24 January 2009 | Ad 08/12/08\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
24 January 2009 | Director appointed simon chilton (1 page) |
24 January 2009 | Director appointed simon chilton (1 page) |
8 December 2008 | Incorporation (15 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
8 December 2008 | Incorporation (15 pages) |
8 December 2008 | Appointment terminated director james mcmeekin (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
8 December 2008 | Appointment terminated director cosec LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
8 December 2008 | Appointment terminated director james mcmeekin (1 page) |
8 December 2008 | Appointment terminated director cosec LIMITED (1 page) |