Morningside
Wishaw
ML2 9QW
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 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 | Mr Colin Nicol |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 School Road Morningside Wishaw ML2 9QW Scotland |
Director Name | Mrs Angela Nicol |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 School Road Morningside Wishaw ML2 9QW Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
10 at £1 | Mrs Angela Nicol 83.33% Ordinary |
---|---|
1 at £1 | Mr Colin Nicol 8.33% Ordinary A-j |
1 at £1 | Mrs Angela Nicol 8.33% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £1,329 |
Cash | £12,538 |
Current Liabilities | £11,342 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Appointment of Mr Colin Nicol as a director (2 pages) |
13 March 2013 | Termination of appointment of Angela Nicol as a director (1 page) |
13 March 2013 | Termination of appointment of Angela Nicol as a director (1 page) |
13 March 2013 | Appointment of Mr Colin Nicol as a director (2 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
4 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2011 (16 pages) |
4 November 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders
|
12 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders
|
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Appointment of Mrs Angela Nicol as a director (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Termination of appointment of Colin Nicol as a director (1 page) |
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Termination of appointment of Colin Nicol as a director (1 page) |
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
9 March 2011 | Appointment of Mrs Angela Nicol as a director (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 9 March 2011
|
26 August 2010 | Appointment of Colin Nicol as a director (3 pages) |
26 August 2010 | Appointment of Colin Nicol as a director (3 pages) |
18 June 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 June 2010 (1 page) |
18 June 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
18 June 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 June 2010 (1 page) |
18 June 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
18 June 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 June 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 June 2010 | Incorporation (29 pages) |
18 June 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 June 2010 | Incorporation (29 pages) |
18 June 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |