Clydebank
Dunbartonshire
G81 4BS
Scotland
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Glen Sannox Drive Craigmarloch Cumbernauld Glasgow G68 0DP Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 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 | 14 June 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Martin Haggerty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59 |
Current Liabilities | £7,448 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
20 February 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Director's details changed for Martin Haggerty on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Martin Haggerty on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 20 February 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Termination of appointment of Karen Campbell as a director (1 page) |
19 June 2013 | Termination of appointment of Karen Campbell as a director (1 page) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Director's details changed for Martin Haggerty on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Martin Haggerty on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Martin Haggerty on 9 April 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 August 2012 | Director's details changed for Martin Haggerty on 3 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Martin Haggerty on 3 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Martin Haggerty on 3 August 2012 (2 pages) |
26 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Appointment of Martin Haggerty as a director (3 pages) |
11 November 2010 | Appointment of Martin Haggerty as a director (3 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
17 September 2010 | Company name changed desmond limmage ck LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Company name changed desmond limmage ck LIMITED\certificate issued on 17/09/10
|
14 September 2010 | Appointment of Mrs Karen Campbell as a director (2 pages) |
14 September 2010 | Appointment of Mrs Karen Campbell as a director (2 pages) |
14 June 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
14 June 2010 | Incorporation (29 pages) |
14 June 2010 | Incorporation (29 pages) |
14 June 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 June 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 June 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
14 June 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
14 June 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |