Glasgow
G31 2HT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2012(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 | 24 January 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(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 100 other UK companies use this postal address |
95 at £1 | Angela Adie 92.23% Ordinary |
---|---|
5 at £1 | Ian Adie 4.85% Ordinary |
1 at £1 | Alan Adie 0.97% Ordinary A-j |
1 at £1 | Angela Adie 0.97% Ordinary A-j |
1 at £1 | Ian Adie 0.97% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £32,564 |
Cash | £28,947 |
Current Liabilities | £23,284 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 July 2015 | Delivered on: 29 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 August 2016 | Director's details changed for Mr Ian Adie on 24 August 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Ian Adie on 20 January 2016 (2 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 July 2015 | Registration of charge SC4153050001, created on 24 July 2015 (7 pages) |
2 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 January 2012 (1 page) |
24 January 2012 | Incorporation (28 pages) |
24 January 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 January 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
24 January 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 January 2012 | Appointment of Mr Ian Adie as a director (2 pages) |