East Kilbride
Glasgow
G74 3XS
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 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 | 13 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 | 13 October 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 14 Whin Place East Kilbride Glasgow G74 3XS Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride East |
100 at £1 | Lynn Rae 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,007 |
Cash | £5,200 |
Current Liabilities | £30,502 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 May 2014 | Registered office address changed from 90 Kirkwall Avenue Kirkwall Avenue Blantyre Glasgow G72 9NX Scotland on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 90 Kirkwall Avenue Kirkwall Avenue Blantyre Glasgow G72 9NX Scotland on 6 May 2014 (1 page) |
19 February 2014 | Registered office address changed from 91 Scalloway Road Cambuslang Glasgow G72 8QF on 19 February 2014 (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
3 November 2010 | Appointment of Miss Lynn Rae as a director (2 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
13 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 October 2010 (1 page) |
13 October 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
13 October 2010 | Incorporation (27 pages) |
13 October 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 October 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |