90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2011(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 | 27 January 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(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 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2017 | Compulsory strike-off action has been suspended (1 page) |
5 May 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Purvaiz Mohammed on 26 January 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Purvaiz Mohammed on 26 January 2016 (2 pages) |
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 July 2013 | Amended accounts made up to 30 November 2012 (5 pages) |
8 July 2013 | Amended accounts made up to 30 November 2012 (5 pages) |
21 May 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
21 May 2013 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
20 May 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
20 May 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
20 May 2013 | Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
15 February 2011 | Appointment of Mr Purvaiz Mohammed as a director (2 pages) |
15 February 2011 | Appointment of Mr Purvaiz Mohammed as a director (2 pages) |
28 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2011 (1 page) |
27 January 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
27 January 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
27 January 2011 | Incorporation (29 pages) |
27 January 2011 | Incorporation (29 pages) |
27 January 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
27 January 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
27 January 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
27 January 2011 | Termination of appointment of Cosec Limited as a director (1 page) |