Easterhouse
Glasgow
G34 0NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 March 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 | Dean Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,298 |
Current Liabilities | £4,533 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
2 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 1 April 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
2 June 2010 | Appointment of Dean Williamson as a director (3 pages) |
22 March 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
22 March 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
18 March 2010 | Incorporation (29 pages) |