Alexander Street
Airdrie
Lanarkshire
ML6 0BD
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 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 | 10 February 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 91 Inchcape House Alexander Street Airdrie Lanarkshire ML6 0BD Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
100 at £1 | Matt Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,004 |
Current Liabilities | £18,378 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
9 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
9 March 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 9 March 2011 (1 page) |
9 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
9 March 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 9 March 2011 (1 page) |
9 March 2011 | Appointment of Mr Matt Stewart as a director (2 pages) |
9 March 2011 | Appointment of Mr Matt Stewart as a director (2 pages) |
9 March 2011 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 9 March 2011 (1 page) |
10 February 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
10 February 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 February 2011 | Incorporation (27 pages) |
10 February 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 February 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 February 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 February 2011 (1 page) |
10 February 2011 | Incorporation (27 pages) |
10 February 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
10 February 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 February 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 February 2011 (1 page) |