Glasgow
G12 9ED
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 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 | 13 December 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Carlo Julius Liverani 8.33% Special A-z |
---|---|
1 at £1 | Patricia Liverani 8.33% Special A-z |
5 at £1 | Carlo Julius Liverani 41.67% Ordinary |
5 at £1 | Patricia Liverani 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,856 |
Cash | £4,045 |
Current Liabilities | £16,514 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 August 2017 | Change of details for Mr Carlo Julius Liverani as a person with significant control on 10 August 2017 (2 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 May 2014 (1 page) |
24 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 December 2012 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Company name changed falcon pay LTD\certificate issued on 23/12/11
|
22 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 13 December 2011
|
20 December 2011 | Appointment of Mr Carlo Julius Liverani as a director (2 pages) |
13 December 2011 | Incorporation (28 pages) |
13 December 2011 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 December 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
13 December 2011 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 December 2011 (1 page) |
13 December 2011 | Termination of appointment of James Mcmeekin as a director (1 page) |