Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2009(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 | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr David Campbell Dow 49.02% Ordinary |
---|---|
50 at £1 | Mrs Penelope Dow 49.02% Ordinary |
1 at £1 | Mr David Campbell Dow 0.98% Ordinary A-j |
1 at £1 | Mrs Penelope Dow 0.98% Ordinary A-j |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Director's details changed for David Campbell Dow on 24 February 2012 (2 pages) |
20 December 2011 | Director's details changed for David Campbell Dow on 1 July 2011 (3 pages) |
20 December 2011 | Director's details changed for David Campbell Dow on 1 July 2011 (3 pages) |
20 December 2011 | Registered office address changed from Minard Cottage School Road Rhu Dunbartonshire G84 8RS on 20 December 2011 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (14 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
31 March 2009 | Director appointed david campbell dow (1 page) |
31 March 2009 | Ad 23/03/09\gbp si 101@1=101\gbp ic 1/102\ (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 34 cromarty gardens glasgow G76 8PA scotland (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
23 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
23 March 2009 | Incorporation (16 pages) |
23 March 2009 | Appointment terminated director james mcmeekin (1 page) |
23 March 2009 | Appointment terminated director cosec LIMITED (1 page) |