Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 March 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 | 06 March 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Robert Duncan Dickson 83.33% Ordinary |
---|---|
1 at £1 | Elizabeth Dickson 8.33% Ordinary B |
1 at £1 | Robert Duncan Dickson 8.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £36,804 |
Cash | £71,707 |
Current Liabilities | £44,403 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2020 | Change of details for Mr Duncan Dickson as a person with significant control on 5 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page) |
22 October 2020 | Director's details changed for Mr Robert Duncan Dickson on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Mr Duncan Dickson as a person with significant control on 22 October 2020 (2 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
17 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 January 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 22 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page) |
5 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page) |
5 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
5 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
5 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
5 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 January 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 March 2012 | Appointment of Mr Robert Duncan Dickson as a director (2 pages) |
12 March 2012 | Appointment of Mr Robert Duncan Dickson as a director (2 pages) |
8 March 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
7 March 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 March 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
7 March 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
7 March 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 March 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 March 2012 | Incorporation (28 pages) |
6 March 2012 | Incorporation (28 pages) |