90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr Joseph Jude Doyle |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2015(4 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 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 | Jacqueline Doyle |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leckethill View Westfield Cumbernauld G68 9EF Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | Jacqueline Doyle 16.67% Ordinary |
---|---|
1 at £1 | Jacqueline Doyle 16.67% Special |
1 at £1 | Joseph Jude Doyle 16.67% Ordinary |
1 at £1 | Joseph Jude Doyle 16.67% Special |
1 at £1 | Patrica Traynor 16.67% Ordinary |
1 at £1 | Patrica Traynor 16.67% Special |
Year | 2014 |
---|---|
Net Worth | -£5,195 |
Cash | £340 |
Current Liabilities | £9,614 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
3 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 September 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
17 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
14 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 June 2017 | Director's details changed for Mr Joseph Jude Doyle on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Joseph Jude Doyle on 21 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr Joseph Jude Doyle on 5 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mrs Patricia Traynor on 5 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mrs Patricia Traynor on 5 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Joseph Jude Doyle on 5 June 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 December 2015 | Termination of appointment of Jacqueline Doyle as a director on 7 June 2015 (1 page) |
7 December 2015 | Appointment of Mr Joseph Jude Doyle as a director on 7 June 2015 (2 pages) |
7 December 2015 | Appointment of Mr Joseph Jude Doyle as a director on 7 June 2015 (2 pages) |
7 December 2015 | Termination of appointment of Jacqueline Doyle as a director on 7 June 2015 (1 page) |
7 December 2015 | Appointment of Mrs Patrica Traynor as a director on 7 June 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Patrica Traynor as a director on 7 June 2015 (2 pages) |
7 December 2015 | Appointment of Mr Joseph Jude Doyle as a director on 7 June 2015 (2 pages) |
7 December 2015 | Termination of appointment of Jacqueline Doyle as a director on 7 June 2015 (1 page) |
7 December 2015 | Appointment of Mrs Patrica Traynor as a director on 7 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
14 June 2011 | Appointment of Jacqueline Doyle as a director (3 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
14 June 2011 | Appointment of Jacqueline Doyle as a director (3 pages) |
6 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 June 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
6 June 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
6 June 2011 | Incorporation (29 pages) |
6 June 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
6 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 June 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
6 June 2011 | Incorporation (29 pages) |