1 Netherton Road
Wishaw
Lanarkshire
ML2 0EQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 October 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 | 05 October 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.gascoservices.co.uk |
---|
Registered Address | Unit 4 Pickering House 1 Netherton Road Wishaw Lanarkshire ML2 0EQ Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
51 at £1 | Brendan Duffy 51.00% Ordinary |
---|---|
49 at £1 | Rachel Coleman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,194 |
Cash | £5,744 |
Current Liabilities | £34,578 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Current accounting period extended from 31 October 2011 to 30 November 2011 (1 page) |
14 October 2010 | Appointment of Ms Rachel Coleman as a director (2 pages) |
14 October 2010 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 1EB Scotland on 14 October 2010 (1 page) |
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
5 October 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
5 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 October 2010 (1 page) |
5 October 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 October 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 October 2010 (1 page) |
5 October 2010 | Incorporation (27 pages) |