New Stevenson
Motherwell
ML1 4RF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 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 | 07 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 | 07 October 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 |
50 at £1 | Mr John Mason 49.02% Ordinary |
---|---|
50 at £1 | Mrs Helen Macfarlane Mason 49.02% Ordinary |
1 at £1 | Mrs Helen Macfarlane Mason 0.98% Special A-z |
1 at £1 | Ms John Mason 0.98% Special A-z |
Year | 2014 |
---|---|
Net Worth | -£10,529 |
Current Liabilities | £11,340 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | Voluntary strike-off action has been suspended (1 page) |
16 October 2015 | Voluntary strike-off action has been suspended (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2013 (16 pages) |
30 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2013 (16 pages) |
30 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 October 2013 (16 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
14 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
15 October 2010 | Appointment of John Mason as a director (3 pages) |
15 October 2010 | Appointment of John Mason as a director (3 pages) |
8 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 October 2010 (1 page) |
7 October 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 October 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
7 October 2010 | Incorporation (29 pages) |
7 October 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
7 October 2010 | Incorporation (29 pages) |
7 October 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
7 October 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 October 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |