Blantyre
Lanarkshire
G72 0JH
Scotland
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | May 1967 (Born 57 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 | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,245 |
Cash | £162,484 |
Current Liabilities | £318,606 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2016 | Final Gazette dissolved following liquidation (1 page) |
8 February 2016 | Order of court for early dissolution (1 page) |
20 April 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 20 April 2015 (1 page) |
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
4 February 2014 | Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Dcw /Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014 (1 page) |
7 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
24 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 January 2012 | Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages) |
31 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
11 October 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2010 (1 page) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
17 September 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
17 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
17 September 2010 | Termination of appointment of Karen Campbell as a director (1 page) |
17 September 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
16 September 2010 | Resolutions
|
16 September 2010 | Company name changed saul kennedy (ck) LIMITED\certificate issued on 16/09/10
|
14 September 2010 | Appointment of Mrs Dawn Lock 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) |
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 James Mcmeekin as a director (1 page) |
4 February 2010 | Incorporation (29 pages) |