Gourock
PA19 1AS
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 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 | 02 May 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 May 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 800 other UK companies use this postal address |
1 at £1 | Stephanie Pollard Mckinnon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410 |
Cash | £423 |
Current Liabilities | £1,027 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
29 May 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 29 May 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 January 2014 (1 page) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
15 May 2012 | Appointment of Mrs Stephanie Pollard Mckinnon as a director (2 pages) |
2 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
2 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
2 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012 (1 page) |
2 May 2012 | Incorporation (28 pages) |
2 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
2 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012 (1 page) |