West Nile Street
Glasgow
G1 2PP
Scotland
Secretary Name | Mr Joseph Paul White |
---|---|
Status | Closed |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 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 | 11 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 | 11 February 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Joseph White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,155 |
Cash | £83,880 |
Current Liabilities | £197,554 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Order of court for early dissolution (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Registered office address changed from Clarence House 7 Hood Street Greenock PA15 1YH to Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 24 July 2014 (3 pages) |
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Appointment of Mr Joseph Paul White as a secretary (1 page) |
27 June 2011 | Appointment of Mr Joseph Paul White as a director (2 pages) |
11 February 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
11 February 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 February 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 February 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 February 2011 (1 page) |
11 February 2011 | Incorporation (29 pages) |