1f1
Glasgow
G1 3BJ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 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 | Mr Mustafa Asim |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2010(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 153 Queen Street 1f1 Glasgow G1 3BJ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 October 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 153 Queen Street 1f1 Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Shafiq Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,564 |
Cash | £11,118 |
Current Liabilities | £43,569 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (1 page) |
17 March 2014 | Application to strike the company off the register (1 page) |
20 January 2014 | Appointment of Mr Moazzam Irshad Ramay as a director (2 pages) |
20 January 2014 | Termination of appointment of Mustafa Asim as a director (1 page) |
20 January 2014 | Termination of appointment of Mustafa Asim as a director (1 page) |
20 January 2014 | Appointment of Mr Moazzam Irshad Ramay as a director (2 pages) |
23 November 2013 | Registered office address changed from 266 Woodlands Road Glasgow G3 6NE Scotland on 23 November 2013 (1 page) |
23 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Registered office address changed from 266 Woodlands Road Glasgow G3 6NE Scotland on 23 November 2013 (1 page) |
23 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 November 2012 | Director's details changed for Mr Mustafa Asim on 1 November 2011 (2 pages) |
17 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
17 November 2012 | Director's details changed for Mr Mustafa Asim on 1 November 2011 (2 pages) |
17 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
17 November 2012 | Director's details changed for Mr Mustafa Asim on 1 November 2011 (2 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 June 2012 (1 page) |
8 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2011 (16 pages) |
8 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2011 (16 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders
|
8 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders
|
2 November 2010 | Appointment of Mr Mustafa Asim as a director (2 pages) |
2 November 2010 | Appointment of Mr Mustafa Asim as a director (2 pages) |
2 November 2010 | Company name changed mushan suppliers LTD\certificate issued on 02/11/10
|
2 November 2010 | Company name changed mushan suppliers LTD\certificate issued on 02/11/10
|
2 November 2010 | Statement of capital following an allotment of shares on 23 October 2010
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of capital following an allotment of shares on 23 October 2010
|
14 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
14 October 2010 | Incorporation (29 pages) |
14 October 2010 | Termination of appointment of Cosec Limited as a director (1 page) |
14 October 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 October 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
14 October 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 October 2010 | Incorporation (29 pages) |
14 October 2010 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 October 2010 (1 page) |
14 October 2010 | Termination of appointment of Cosec Limited as a director (1 page) |