Glasgow
G14 9LE
Scotland
Director Name | Mr Kamal Magon |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Foundry Wynd Kilwinning Ayrshire KA13 6UF Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 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 | 14 September 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 |
50 at £1 | Andrew Calderwood 50.00% Ordinary |
---|---|
50 at £1 | Kamal Magon 50.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
18 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 14 September 2011
|
19 September 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 September 2012 (1 page) |
20 September 2011 | Appointment of Mr Andrew Allan Calderwood as a director (2 pages) |
20 September 2011 | Appointment of Mr Kamal Magon as a director (2 pages) |
14 September 2011 | Incorporation (28 pages) |
14 September 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
14 September 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 September 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
14 September 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 September 2011 (1 page) |