90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 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 | 10 April 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | Michelle Mcglone 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mrs Michelle Mcglone on 8 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Michelle Mcglone on 8 April 2016 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Appointment of Mrs Michelle Mcglone as a director (2 pages) |
27 April 2012 | Appointment of Mrs Michelle Mcglone as a director (2 pages) |
10 April 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 April 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
10 April 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 April 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 April 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 April 2012 | Incorporation (28 pages) |
10 April 2012 | Incorporation (28 pages) |
10 April 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Cosec Limited as a director (1 page) |