Glasgow
G42 8HN
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 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 | 03 June 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 344 Allison Street Glasgow G42 8HN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
10 at £1 | Parveen Akhtar Ahmed 83.33% Ordinary |
---|---|
1 at £1 | Nasir Bashir Ahmad 8.33% Ordinary A-j |
1 at £1 | Parveen Akhtar Ahmed 8.33% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£16,470 |
Cash | £1,446 |
Current Liabilities | £29,263 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (2 pages) |
15 December 2014 | Application to strike the company off the register (2 pages) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Director's details changed for Parveen Akhter Ahmed on 1 February 2013 (2 pages) |
12 July 2013 | Director's details changed for Parveen Akhter Ahmed on 1 February 2013 (2 pages) |
12 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Director's details changed for Parveen Akhter Ahmed on 1 February 2013 (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 September 2012 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 12 September 2012 (1 page) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 18 June 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Director's change of particulars / parveen ahmad / 14/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / parveen ahmad / 14/08/2009 (1 page) |
17 July 2009 | Director appointed parveen akthar ahmad (2 pages) |
17 July 2009 | Director appointed parveen akthar ahmad (2 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o henderson loggie 90 mitchell street glasgow G1 3NQ scotland (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o henderson loggie 90 mitchell street glasgow G1 3NQ scotland (1 page) |
17 July 2009 | Ad 06/06/09\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
17 July 2009 | Ad 06/06/09\gbp si 11@1=11\gbp ic 1/12\ (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
3 June 2009 | Appointment terminated director cosec LIMITED (1 page) |
3 June 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
3 June 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
3 June 2009 | Appointment terminated director james mcmeekin (1 page) |
3 June 2009 | Incorporation (16 pages) |
3 June 2009 | Incorporation (16 pages) |
3 June 2009 | Appointment terminated director cosec LIMITED (1 page) |
3 June 2009 | Appointment terminated director james mcmeekin (1 page) |