Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 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 | Mrs Dawn Lock |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sandhead Terrace Blantyre Lanarkshire G72 0JH Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 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 | Dawn Lock 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Michael Patrick Lock 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 October 2016 | Director's details changed for Mr Jonathan Michael Patrick Lock on 5 April 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 24 August 2016 with updates (7 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 25 August 2015
|
5 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
19 February 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
7 July 2014 | Appointment of Mr Jonathan Michael Patrick Lock as a director (2 pages) |
7 July 2014 | Termination of appointment of Dawn Lock as a director (1 page) |
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 February 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 7 February 2014 (1 page) |
6 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 6 January 2014 (1 page) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 August 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Director's details changed for Mrs Dawn Lock on 4 January 2012 (2 pages) |
17 November 2011 | Appointment of Dawn Lock as a director (3 pages) |
31 October 2011 | Company name changed ncroft 103 LTD\certificate issued on 31/10/11
|
31 October 2011 | Resolutions
|
28 October 2011 | Appointment of Mrs Dawn Lock as a director (2 pages) |
28 October 2011 | Previous accounting period shortened from 31 August 2012 to 30 September 2011 (1 page) |
25 August 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 August 2011 (1 page) |
24 August 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 August 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 August 2011 | Incorporation (28 pages) |
24 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |