Orchard Park East, Lenzie
Glasgow
G66 5LR
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 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 | 26 May 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 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 |
1 at £1 | George Dunn 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
11 August 2011 | Company name changed martin o'neill ck LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed martin o'neill ck LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
8 August 2011 | Appointment of George Dunn as a director (3 pages) |
8 August 2011 | Appointment of George Dunn as a director (3 pages) |
31 May 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2011 (1 page) |
27 May 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
27 May 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
27 May 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
27 May 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
27 May 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
27 May 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
26 May 2011 | Incorporation (29 pages) |
26 May 2011 | Incorporation (29 pages) |