Clarkston
Glasgow
G76 7UN
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 September 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,674 |
Current Liabilities | £67,884 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2022 | Final account prior to dissolution in a winding-up by the court (14 pages) |
12 October 2017 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to Titanium 1 King's Inch Place Renfrew PA4 8WF on 12 October 2017 (2 pages) |
12 December 2014 | Notice of winding up order (1 page) |
12 December 2014 | Notice of winding up order (1 page) |
12 December 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 12 December 2014 (2 pages) |
12 December 2014 | Court order notice of winding up (1 page) |
12 December 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 12 December 2014 (2 pages) |
12 December 2014 | Court order notice of winding up (1 page) |
12 September 2014 | Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to 24 Beresford Terrace Ayr KA7 2EG on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW to 24 Beresford Terrace Ayr KA7 2EG on 12 September 2014 (1 page) |
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
29 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Alastair Mcbain on 18 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Alastair Mcbain on 18 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
29 September 2009 | Ad 18/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 September 2009 | Ad 18/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 September 2009 | Director appointed alastair mcbain (2 pages) |
29 September 2009 | Director appointed alastair mcbain (2 pages) |
18 September 2009 | Appointment terminated director cosec LIMITED (1 page) |
18 September 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
18 September 2009 | Appointment terminated director james mcmeekin (1 page) |
18 September 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
18 September 2009 | Incorporation (18 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
18 September 2009 | Appointment terminated director cosec LIMITED (1 page) |
18 September 2009 | Incorporation (18 pages) |
18 September 2009 | Appointment terminated director james mcmeekin (1 page) |