Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 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 | 09 August 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | Karen Blessing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,913 |
Cash | £59,979 |
Current Liabilities | £14,866 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2016 | Director's details changed for Dr Karen Blessing on 5 April 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
15 August 2016 | Director's details changed for Dr Karen Blessing on 5 April 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 August 2014 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 (1 page) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Appointment of Karen Blessing as a director (3 pages) |
15 August 2011 | Appointment of Karen Blessing as a director (3 pages) |
11 August 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 August 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
11 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
11 August 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 August 2011 | Incorporation (28 pages) |
9 August 2011 | Incorporation (28 pages) |