Ayr
Ayrshire
KA7 4DR
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 July 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 | 06 July 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 01292 611134 |
---|---|
Telephone region | Ayr |
Registered Address | Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Quentin Thomas Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,387 |
Cash | £17,084 |
Current Liabilities | £71,075 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 20 July 2022 (overdue) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Director's details changed for David Quentin Thomas Brown on 6 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for David Quentin Thomas Brown on 6 July 2011 (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 March 2011 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 March 2011 (2 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Director appointed david quentin thomas brown (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
8 July 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
8 July 2009 | Appointment terminated director james mcmeekin (1 page) |
8 July 2009 | Appointment terminated director cosec LIMITED (1 page) |
6 July 2009 | Incorporation (16 pages) |