175 West George Street
Glasgow
G2 2LB
Scotland
Secretary Name | Mrs Julie Brown |
---|---|
Status | Closed |
Appointed | 11 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 October 2021) |
Role | Company Director |
Correspondence Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 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 Kirsteen Briggs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Calderbraes Avenue Uddingston Glasgow G71 6EA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | lifeskillscentres.com |
---|
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Kirsteen Briggs 100.00% Ordinary |
---|
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2021 | Court order for early dissolution in a winding-up by the court (3 pages) |
4 June 2019 | Court order in a winding-up (& Court Order attachment) (5 pages) |
4 June 2019 | Registered office address changed from West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 4 June 2019 (2 pages) |
23 April 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
14 March 2019 | Resolutions
|
16 October 2018 | Resolutions
|
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 March 2016 | Appointment of Mr John Brown as a director on 11 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Julie Brown as a secretary on 11 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Julie Brown as a secretary on 11 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Kirsteen Briggs as a director on 11 March 2016 (1 page) |
21 March 2016 | Appointment of Mr John Brown as a director on 11 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Kirsteen Briggs as a director on 11 March 2016 (1 page) |
10 March 2016 | Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to West Stand New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 10 March 2016 (1 page) |
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
6 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 February 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT on 3 February 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 December 2014 | Registered office address changed from 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN to 1 Cambuslang Court Glasgow G32 8FH on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN to 1 Cambuslang Court Glasgow G32 8FH on 12 December 2014 (1 page) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
20 October 2014 | Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from West Stand Ballast Stadium Cadzow Avenue Hamilton Lanarkshire ML3 0FT to 3Rd Floor, Riverhouse Young Street Inverness IV3 5BN on 20 October 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2013 (1 page) |
8 November 2011 | Appointment of Mrs Kirsteen Briggs as a director (2 pages) |
8 November 2011 | Appointment of Mrs Kirsteen Briggs as a director (2 pages) |
1 November 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 November 2011 (1 page) |
31 October 2011 | Incorporation (28 pages) |
31 October 2011 | Incorporation (28 pages) |
31 October 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
31 October 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
31 October 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
31 October 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
31 October 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |
31 October 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |