9a Marine Parade Kirn
Dunoon
Argyll
PA23 8LF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 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 | 15 December 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 |
10 at £1 | Gordon Downie 83.33% Ordinary |
---|---|
1 at £1 | Gordon Downie 8.33% Ordinary A-j |
1 at £1 | Mary Downie 8.33% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £27,461 |
Cash | £68,614 |
Current Liabilities | £54,967 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Resolutions
|
16 March 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
4 March 2010 | Appointment of Mr Gordon Downie as a director (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
2 March 2010 | Company name changed scott buy publishing LTD\certificate issued on 02/03/10
|
2 March 2010 | Resolutions
|
15 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 December 2009 (1 page) |
15 December 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
15 December 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
15 December 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
15 December 2009 | Incorporation (29 pages) |