Blantyre
G72 0FB
Scotland
Director Name | Mr Stuart George Graham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Elizafield The Racks Collin Dumfries DG1 4PU Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 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 | 16 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 | 16 March 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
15 March 2016 | Return of final meeting of voluntary winding up (4 pages) |
15 March 2016 | Notice of final meeting of creditors (4 pages) |
15 October 2014 | Registered office address changed from Elizafield the Racks Collin Dumfries DG1 4PU to 104 Quarry Street Hamilton ML3 7AX on 15 October 2014 (2 pages) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
26 September 2013 | Registration of charge 4196290001 (20 pages) |
27 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Appointment of Mrs Fiona Margaret Graham as a director (2 pages) |
10 July 2012 | Termination of appointment of Stuart Graham as a director (1 page) |
8 May 2012 | Appointment of Mr Stuart George Graham as a director (2 pages) |
8 May 2012 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 5 Buccleuch Street Dumfries DG1 2AT Scotland on 8 May 2012 (1 page) |
16 March 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
16 March 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
16 March 2012 | Incorporation (27 pages) |
16 March 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |