Clydebank
G81 5NF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 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 | 04 February 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 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 |
10 at £1 | Mr Gary John Mcpeake 66.67% Ordinary |
---|---|
1 at £1 | Mr Gary John Mcpeake 6.67% Ordinary A-z |
1 at £1 | Mr Paul Mcpeake 6.67% Ordinary A-z |
1 at £1 | Mrs Jane Mcpeake 6.67% Ordinary A-z |
2 at £1 | Mr James Mcpeake 13.33% Ordinary A-z |
Year | 2014 |
---|---|
Net Worth | £17,727 |
Cash | £6,316 |
Current Liabilities | £8,209 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2011 (16 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders
|
11 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
11 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
4 March 2010 | Appointment of Gary Mcpeake as a director (3 pages) |
4 March 2010 | Appointment of Gary Mcpeake as a director (3 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
4 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
4 February 2010 | Incorporation (29 pages) |
4 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
4 February 2010 | Incorporation (29 pages) |
4 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
4 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
4 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
4 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |