Hairmyres, East Kilbride
Glasgow
G75 8FW
Scotland
Secretary Name | Mr Christopher John McIlhargey |
---|---|
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Strathnairn Avenue Hairmyres, East Kilbride Glasgow G75 8FW Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 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 | Mr Christopher John McIlhargey |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Software Test Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Strathnairn Avenue Hairmyres, East Kilbride Glasgow G75 8FW Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 8 Strathnairn Avenue Hairmyres, East Kilbride Glasgow G75 8FW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
75 at £1 | John Gerald Mcilhargey 75.00% Ordinary |
---|---|
25 at £1 | Christopher John Mcilhargey 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,341 |
Cash | £48,086 |
Current Liabilities | £30,294 |
Latest Accounts | 5 April 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 October 2015 | Termination of appointment of Christopher John Mcilhargey as a director on 1 April 2015 (1 page) |
27 October 2015 | Termination of appointment of Christopher John Mcilhargey as a director on 1 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 February 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
2 December 2011 | Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
2 December 2011 | Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Director's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 35 Greenlaw Road Newton Mearns Glasgow G77 6SL Scotland on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr John Gerald Mcilhargey on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Mr John Gerald Mcilhargey on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 35 Greenlaw Road Newton Mearns Glasgow G77 6SL Scotland on 8 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Christopher John Mcilhargey on 8 June 2010 (1 page) |
25 March 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
24 March 2010 | Appointment of Mr Christopher John Mcilhargey as a director (2 pages) |
24 March 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
24 March 2010 | Incorporation (27 pages) |
24 March 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 March 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 March 2010 | Appointment of Mr Christopher John Mcilhargey as a secretary (1 page) |
24 March 2010 | Appointment of Mr John Gerald Mcilhargey as a director (2 pages) |
24 March 2010 | Registered office address changed from 44 Wellshot Drive Cambuslang Glasgow G72 8BT Scotland on 24 March 2010 (1 page) |