Dunoon
PA23 7DP
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 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 | 08 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Grant John Alexander Mcarthur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,057 |
Cash | £17,631 |
Current Liabilities | £57,825 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2015 | Notice of final meeting of creditors (3 pages) |
29 August 2014 | Court order notice of winding up (1 page) |
29 August 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 133 Finnieston Street Glasgow G3 8HB on 29 August 2014 (2 pages) |
29 August 2014 | Notice of winding up order (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Grant John Alexander Mcarthur on 13 October 2013 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
6 April 2010 | Appointment of Mr Grant John Alexander Mcarthur as a director (2 pages) |
8 March 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 March 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
8 March 2010 | Incorporation (29 pages) |
8 March 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |