Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 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 | 28 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 | 28 January 2010(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 | Phil Coll 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
16 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for Mr Phil Coll on 5 April 2016 (2 pages) |
6 February 2017 | Director's details changed for Mr Phil Coll on 5 April 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
15 March 2010 | Appointment of Phil Coll as a director (2 pages) |
15 March 2010 | Appointment of Phil Coll as a director (2 pages) |
29 January 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 January 2010 (1 page) |
28 January 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
28 January 2010 | Incorporation (29 pages) |
28 January 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
28 January 2010 | Incorporation (29 pages) |
28 January 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
28 January 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
28 January 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
28 January 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |