Giffnock
Glasgow
G46 7NL
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 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 | Mr Kunal Kumar Randev |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Mr Arun Kumar Randev |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Mr Ritesh Kumar Randev |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 9 Arran Drive Giffnock Glasgow G46 7NL Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Giffnock and Thornliebank |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
30 October 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
---|---|
12 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 9 Arran Drive Giffnock Glasgow G46 7NL on 22 January 2020 (1 page) |
13 January 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 October 2017 | Appointment of Mr Ritesh Kumar Randev as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Arun Kumar Randev as a director on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Ritesh Kumar Randev as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Arun Kumar Randev as a director on 31 October 2017 (1 page) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Ritesh Kumar Randev as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Ritesh Kumar Randev as a director on 1 February 2017 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 August 2016 | Appointment of Mr Ritesh Kumar Randev as a director on 15 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Ritesh Kumar Randev as a director on 15 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Kunal Kumar Randev as a director on 15 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Kunal Kumar Randev as a director on 15 August 2016 (1 page) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Appointment of Mr Kunal Kumar Randev as a director (2 pages) |
5 March 2012 | Appointment of Mr Arun Kumar Randev as a director (3 pages) |
5 March 2012 | Appointment of Mr Kunal Kumar Randev as a director (2 pages) |
5 March 2012 | Appointment of Mr Arun Kumar Randev as a director (3 pages) |
2 February 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
2 February 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
2 February 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
2 February 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
2 February 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
2 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 February 2012 (1 page) |
2 February 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
2 February 2012 | Incorporation (27 pages) |
2 February 2012 | Incorporation (27 pages) |