Glasgow
G20 6BQ
Scotland
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Glen Sannox Drive Craigmarloch Cumbernauld Glasgow G68 0DP 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 |
1 at £1 | Fiona Jane White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,497 |
Cash | £16,551 |
Current Liabilities | £12,050 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Voluntary strike-off action has been suspended (1 page) |
2 April 2015 | Voluntary strike-off action has been suspended (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 5 February 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 5 February 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 5 February 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 5 February 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 5 February 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 5 February 2014
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 February 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
22 February 2013 | Amended accounts made up to 29 February 2012 (5 pages) |
21 February 2013 | Appointment of Mrs Fiona Jane White as a director (2 pages) |
21 February 2013 | Termination of appointment of Karen Campbell as a director (1 page) |
21 February 2013 | Termination of appointment of Karen Campbell as a director (1 page) |
21 February 2013 | Appointment of Mrs Fiona Jane White as a director (2 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Company name changed henderson loggie (9) LTD\certificate issued on 08/02/13
|
8 February 2013 | Resolutions
|
8 February 2013 | Company name changed henderson loggie (9) LTD\certificate issued on 08/02/13
|
8 February 2013 | Resolutions
|
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 February 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 August 2011 | Company name changed russell ventilla ck LTD\certificate issued on 16/08/11
|
16 August 2011 | Company name changed russell ventilla ck LTD\certificate issued on 16/08/11
|
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Company name changed thomas rennie (ck) LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Company name changed thomas rennie (ck) LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
14 September 2010 | Appointment of Mrs Karen Campbell as a director (2 pages) |
14 September 2010 | Appointment of Mrs Karen Campbell as a director (2 pages) |
8 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 February 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
5 February 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 February 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
4 February 2010 | Incorporation (29 pages) |
4 February 2010 | Incorporation (29 pages) |