Drymen
Glasgow
G63 0HX
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 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 | Mrs Sheridan McLean |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambleywood Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mclean Leisure LTD 98.04% Ordinary |
---|---|
1 at £1 | Hamish Graham Mclean 0.98% Special A-j |
1 at £1 | Sheridan Mclean 0.98% Special A-j |
Year | 2014 |
---|---|
Net Worth | -£138,299 |
Cash | £957 |
Current Liabilities | £143,776 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 July 2015 | Notice of final meeting of creditors (3 pages) |
3 July 2015 | Notice of final meeting of creditors (3 pages) |
15 January 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 15 January 2015 (2 pages) |
26 November 2014 | Notice of winding up order (1 page) |
26 November 2014 | Court order notice of winding up (1 page) |
26 November 2014 | Court order notice of winding up (1 page) |
26 November 2014 | Notice of winding up order (1 page) |
24 July 2014 | Termination of appointment of Sheridan Mclean as a director on 23 September 2013 (1 page) |
24 July 2014 | Termination of appointment of Sheridan Mclean as a director on 23 September 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
9 February 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
29 November 2010 | Resolutions
|
29 November 2010 | Company name changed liquid ship LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Resolutions
|
29 November 2010 | Company name changed liquid ship LIMITED\certificate issued on 29/11/10
|
3 November 2010 | Appointment of Mr Hamish Graham Mclean as a director (2 pages) |
3 November 2010 | Appointment of Mr Hamish Graham Mclean as a director (2 pages) |
3 November 2010 | Appointment of Mrs Sheridan Mclean as a director (2 pages) |
3 November 2010 | Appointment of Mrs Sheridan Mclean as a director (2 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
22 September 2010 | Incorporation (29 pages) |
22 September 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
22 September 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
22 September 2010 | Incorporation (29 pages) |
22 September 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
22 September 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 September 2010 (1 page) |
22 September 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
22 September 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
22 September 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
22 September 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 22 September 2010 (1 page) |