Chryston
Glasgow
G69 0QB
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 | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | David Buchanan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £428 |
Current Liabilities | £4,813 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
4 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 June 2017 | Director's details changed for Mr David Buchanan on 14 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr David Buchanan on 14 June 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 April 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Registered office address changed from 242935 Beresford Terrace Ayr KA7 2EG Scotland on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 242935 Beresford Terrace Ayr KA7 2EG Scotland on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 March 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
6 May 2010 | Appointment of David Buchanan as a director (3 pages) |
6 May 2010 | Appointment of David Buchanan as a director (3 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 James Mcmeekin 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) |
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 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) |