Glasgow
G2 1DA
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 January 2010(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 | 20 January 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 34 West George Street Glasgow G2 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
55 at £1 | Carolyn Murray 55.00% Ordinary |
---|---|
45 at £1 | Kenneth Murray 45.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Kenneth Murray on 1 November 2011 (2 pages) |
10 February 2012 | Director's details changed for Kenneth Murray on 1 November 2011 (2 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 20 January 2010
|
6 April 2011 | Registered office address changed from 34 West George Street Glasgow G2 1DA Scotland on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from 34 West George Street Glasgow G2 1DA Scotland on 6 April 2011 (1 page) |
29 January 2010 | Appointment of Kenneth Murray as a director (3 pages) |
20 January 2010 | Incorporation (27 pages) |
20 January 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
20 January 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
20 January 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
20 January 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 January 2010 (1 page) |