Glasgow
G46 7EB
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 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 | 10 September 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Sharnjit Purewal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,588 |
Current Liabilities | £24,189 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 March 2010 | Delivered on: 19 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 September 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 September 2012 (1 page) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
7 July 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
3 March 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
18 February 2010 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
18 February 2010 | Current accounting period shortened from 30 September 2010 to 28 February 2010 (1 page) |
31 October 2009 | Appointment of Sharnjit Purewal as a director (2 pages) |
31 October 2009 | Appointment of Sharnjit Purewal as a director (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
10 September 2009 | Incorporation (16 pages) |
10 September 2009 | Appointment terminated director cosec LIMITED (1 page) |
10 September 2009 | Appointment terminated director james mcmeekin (1 page) |
10 September 2009 | Appointment terminated director cosec LIMITED (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
10 September 2009 | Incorporation (16 pages) |
10 September 2009 | Appointment terminated director james mcmeekin (1 page) |
10 September 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
10 September 2009 | Appointment terminated secretary cosec LIMITED (1 page) |