Motherwell
Lanarkshire
ML1 1YS
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 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 | 06 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 |
Year | 2013 |
---|---|
Net Worth | £60 |
Current Liabilities | £4,635 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
11 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Director's details changed for Robert Wheeler on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Robert Wheeler on 25 July 2016 (2 pages) |
21 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 April 2014 (1 page) |
18 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 April 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
16 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Appointment of Robert Wheeler as a director (3 pages) |
28 May 2010 | Appointment of Robert Wheeler as a director (3 pages) |
7 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 May 2010 (1 page) |
6 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 May 2010 | Incorporation (29 pages) |
6 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
6 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
6 May 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
6 May 2010 | Incorporation (29 pages) |
6 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |