Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 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 | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 February 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 |
1 at £1 | Anne Kemp 7.69% Special A-z |
---|---|
1 at £1 | George Gordon Kemp 7.69% Special A-z |
1 at £1 | Zoe Kemp 7.69% Special A-z |
5 at £1 | Anne Kemp 38.46% Ordinary |
5 at £1 | George Gordon Kemp 38.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,095 |
Cash | £45,211 |
Current Liabilities | £23,807 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
18 April 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Mr George Gordon Kemp on 5 April 2016 (2 pages) |
27 February 2017 | Director's details changed for Mr George Gordon Kemp on 5 April 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
12 January 2016 | Current accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
12 January 2016 | Current accounting period shortened from 30 April 2015 to 31 August 2014 (1 page) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 November 2014 | Director's details changed for Mr George Gordon Kemp on 26 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr George Gordon Kemp on 26 November 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
20 December 2012 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
19 March 2012 | Appointment of Mr George Kemp as a director (2 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
19 March 2012 | Appointment of Mr George Kemp as a director (2 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 February 2012 | Incorporation (28 pages) |
20 February 2012 | Incorporation (28 pages) |
20 February 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
20 February 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
20 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
20 February 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
20 February 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
20 February 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |