Helensburgh
G84 7RR
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 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 | 03 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 | 03 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 100 other UK companies use this postal address |
100 at £1 | Seamus Bryce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £2,082 |
Current Liabilities | £19,588 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 February 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 January 2014 | Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page) |
7 January 2014 | Current accounting period shortened from 31 May 2013 to 31 October 2012 (1 page) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
28 June 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
14 May 2012 | Appointment of Mr Seamus Bryce as a director (2 pages) |
14 May 2012 | Appointment of Mr Seamus Bryce as a director (2 pages) |
4 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 May 2012 (1 page) |
3 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
3 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
3 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 May 2012 | Incorporation (28 pages) |
3 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 May 2012 | Incorporation (28 pages) |