90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 July 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 | Miss Kelly Patricia Cooper Barr |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Streeet Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Kelly Patricia Cooper Barr 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 21 July 2021 with updates (5 pages) |
16 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
22 October 2020 | Notification of Skye Melissa Cooper Barr as a person with significant control on 13 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Kelly Patricia Cooper Barr as a director on 13 October 2020 (1 page) |
22 October 2020 | Appointment of Ms Skye Melissa Cooper Barr as a director on 13 October 2020 (2 pages) |
22 October 2020 | Cessation of Kelly Patricia Cooper Barr as a person with significant control on 13 October 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
8 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
4 August 2016 | Director's details changed for Miss Kelly Patricia Cooper Barr on 5 April 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
4 August 2016 | Director's details changed for Miss Kelly Patricia Cooper Barr on 5 April 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 August 2015 | Director's details changed for Miss Kelly Patricia Cooper Barr on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Miss Kelly Patricia Cooper Barr on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Miss Kelly Patricia Cooper Barr on 4 August 2015 (2 pages) |
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
19 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Appointment of Miss Kelly Patricia Cooper Barr as a director (2 pages) |
25 August 2010 | Appointment of Miss Kelly Patricia Cooper Barr as a director (2 pages) |
21 July 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
21 July 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 July 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 July 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 July 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 July 2010 (1 page) |
21 July 2010 | Incorporation (29 pages) |
21 July 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 July 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
21 July 2010 | Incorporation (29 pages) |