West Glen Road
Kilmacolm
PA13 4PW
Scotland
Director Name | Andrew Alexander Kean |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 267 Eldon Street Greenock PA16 7QE Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 May 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 | Mrs Adelle Weir |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Robertson Road Bovington Wareham BH20 6JT |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Andrew Alexander Kean 49.02% Ordinary |
---|---|
50 at £1 | Sharon Kean 49.02% Ordinary |
1 at £1 | Andrew Alexander Kean 0.98% Ordinary A-j |
1 at £1 | Sharon Kean 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £14,528 |
Cash | £21,604 |
Current Liabilities | £188,261 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 March 2016 | Notice of winding up order (1 page) |
---|---|
9 March 2016 | Court order notice of winding up (1 page) |
1 February 2016 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 1 February 2016 (2 pages) |
28 January 2016 | Appointment of a provisional liquidator (4 pages) |
17 November 2015 | Satisfaction of charge SC3594170001 in full (4 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Andrew Alexander Kean on 18 May 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 November 2014 | Registration of charge SC3594170001, created on 6 November 2014 (19 pages) |
7 November 2014 | Registration of charge SC3594170001, created on 6 November 2014 (19 pages) |
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Mr Andrew Alexander Kean on 17 February 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Appointment of Mr Andrew Alexander Kean as a director (2 pages) |
11 December 2013 | Termination of appointment of Adelle Weir as a director (1 page) |
28 June 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
16 April 2013 | Termination of appointment of Andrew Kean as a director (1 page) |
16 April 2013 | Appointment of Mrs Adelle Weir as a director (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
26 June 2009 | Director appointed andrew alexander kean (2 pages) |
11 May 2009 | Incorporation (16 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
11 May 2009 | Appointment terminated director cosec LIMITED (1 page) |
11 May 2009 | Appointment terminated director james mcmeekin (1 page) |
11 May 2009 | Appointment terminated secretary cosec LIMITED (1 page) |