Hamilton
ML3 6BG
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 | 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 |
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 | George Anthony Adams 8.33% Special A-z |
---|---|
1 at £1 | Stacey Laura Campbell 8.33% Special A-z |
6 at £1 | George Anthony Adams 50.00% Ordinary |
4 at £1 | Stacey Laura Campbell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,931 |
Cash | £33 |
Current Liabilities | £3,920 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
1 August 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
8 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 November 2012 (1 page) |
8 October 2012 | Company name changed g a thermal installations LTD\certificate issued on 08/10/12
|
8 October 2012 | Company name changed g a thermal installations LTD\certificate issued on 08/10/12
|
3 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
19 June 2012 | Director's details changed for Mr George Anthony Adams on 18 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr George Anthony Adams on 18 June 2012 (2 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
15 December 2011 | Appointment of George Anthony Adams as a director (3 pages) |
15 December 2011 | Appointment of George Anthony Adams as a director (3 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
30 November 2011 | Appointment of Mr George Anthony Adams as a director (2 pages) |
30 November 2011 | Appointment of Mr George Anthony Adams 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 | Termination of appointment of Cosec Limited as a secretary (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 secretary (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 director (1 page) |
31 October 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |