East Kilbride
G74 3AE
Scotland
Director Name | Mr Alexander Hope |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Tummel Green East Kilbride G74 4AJ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 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 | 01 April 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 33 Kittoch Street East Kilbride Glasgow G74 4JW Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alex Hope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,349 |
Cash | £2,096 |
Current Liabilities | £8,445 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Mr Alan Alford as a director (2 pages) |
6 April 2011 | Appointment of Mr Alexander Hope as a director (2 pages) |
4 April 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 April 2011 (1 page) |
4 April 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
4 April 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 April 2011 (1 page) |
4 April 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
4 April 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
1 April 2011 | Incorporation (27 pages) |