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 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 | Mr John McPhillips |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Littlemill Gardens Glasgow G53 7GH Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 May 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Wynne Wynne Solutions Ltd 5 Church Street Hamilton ML3 6BA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Gerald Cannon 49.02% Ordinary |
---|---|
50 at £1 | Mr John Mcphillips 49.02% Ordinary |
1 at £1 | Mr Gerald Cannon 0.98% Special A |
1 at £1 | Mr John Mcphillips 0.98% Special B |
Year | 2014 |
---|---|
Net Worth | £921 |
Cash | £1,360 |
Current Liabilities | £45,040 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
14 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Gerald Cannon on 8 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Gerald Cannon on 8 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2015 (16 pages) |
19 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2015 (16 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 20 May 2013
|
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Appointment of Mr Gerald Cannon as a director (2 pages) |
1 June 2012 | Termination of appointment of John Mcphillips as a director (1 page) |
1 June 2012 | Appointment of Mr Gerald Cannon as a director (2 pages) |
1 June 2012 | Termination of appointment of John Mcphillips as a director (1 page) |
21 May 2012 | Appointment of Mr John Mcphillips as a director (2 pages) |
21 May 2012 | Appointment of Mr John Mcphillips as a director (2 pages) |
10 May 2012 | Incorporation (28 pages) |
10 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
10 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
10 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 May 2012 (1 page) |
10 May 2012 | Incorporation (28 pages) |
10 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |