Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 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 March 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 March 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 |
10 at £1 | Joan Maureen Perry 83.33% Ordinary |
---|---|
1 at £1 | Anthony Fergus Perry 8.33% Ordinary A-z |
1 at £1 | Joan Maureen Perry 8.33% Ordinary A-z |
Year | 2014 |
---|---|
Net Worth | £53,001 |
Cash | £70,374 |
Current Liabilities | £19,837 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
---|---|
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Director's details changed for Dr Joan Maureen Perry on 5 April 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Dr Joan Maureen Perry on 5 April 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Cancellation of shares. Statement of capital on 8 September 2016
|
22 September 2016 | Purchase of own shares. (3 pages) |
22 September 2016 | Cancellation of shares. Statement of capital on 8 September 2016
|
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 March 2012 (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
8 December 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
11 April 2011 | Appointment of Dr Joan Maureen Perry as a director (3 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
11 April 2011 | Appointment of Dr Joan Maureen Perry as a director (3 pages) |
10 March 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 March 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
10 March 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 March 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011 (1 page) |
10 March 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 March 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 March 2011 (1 page) |
10 March 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
10 March 2011 | Incorporation (29 pages) |
10 March 2011 | Incorporation (29 pages) |
10 March 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |