90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 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 | Mrs Susan McLeish |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Paul Mulvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 November 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 5/1 11 Castlebnk Place Glasgow G11 6BJ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 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 |
100 at £1 | Susan Mcleish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,360 |
Cash | £4,455 |
Current Liabilities | £24,284 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
23 June 2010 | Delivered on: 14 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor area within the stairway leading from the ground floor and the attic space of the building 2 annfield place duke street glasgow GLA127334. Outstanding |
---|
29 January 2024 | Total exemption full accounts made up to 30 January 2023 (8 pages) |
---|---|
19 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
31 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
12 September 2022 | Termination of appointment of Paul Mulvey as a director on 12 September 2022 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
28 April 2021 | Appointment of Miss Joanne Argue as a director on 1 April 2021 (2 pages) |
24 January 2021 | Notification of Paul Mulvey as a person with significant control on 9 December 2020 (2 pages) |
24 January 2021 | Cessation of Susan Mcleish as a person with significant control on 9 December 2020 (1 page) |
24 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
9 December 2020 | Termination of appointment of Susan Mcleish as a director on 9 December 2020 (1 page) |
9 November 2020 | Appointment of Mr Paul Mulvey as a director on 9 November 2020 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 December 2015 | Director's details changed for Mrs Susan Mcleish on 1 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mrs Susan Mcleish on 1 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
27 February 2013 | Director's details changed for Mrs Susan Mcleish on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Susan Mcleish on 27 February 2013 (2 pages) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 December 2012 (1 page) |
21 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 December 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
11 March 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
2 February 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
21 January 2010 | Director's details changed for Mrs Susan Mcleish on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Susan Mcleish on 21 January 2010 (2 pages) |
29 December 2009 | Appointment of Mrs Susan Mcleish as a director (2 pages) |
29 December 2009 | Appointment of Mrs Susan Mcleish as a director (2 pages) |
16 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 December 2009 (1 page) |
16 December 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
16 December 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
16 December 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
16 December 2009 | Termination of appointment of Cosec Limited as a director (1 page) |
16 December 2009 | Termination of appointment of Cosec Limited as a secretary (1 page) |
16 December 2009 | Termination of appointment of James Mcmeekin as a director (1 page) |
16 December 2009 | Incorporation (29 pages) |
16 December 2009 | Incorporation (29 pages) |