Paisley
PA2 6HS
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 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 | 11 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 | 11 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 |
1 at £1 | Karen White 8.33% Ordinary A-z |
---|---|
1 at £1 | Robert Paul White 8.33% Ordinary A-z |
5 at £1 | Karen White 41.67% Ordinary |
5 at £1 | Robert Paul White 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,891 |
Cash | £6,894 |
Current Liabilities | £9,785 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | Application to strike the company off the register (3 pages) |
23 May 2014 | Application to strike the company off the register (3 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Appointment of Mr Robert Paul White as a director (2 pages) |
18 May 2012 | Appointment of Mr Robert Paul White as a director (2 pages) |
18 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
18 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
11 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 May 2012 | Incorporation (28 pages) |
11 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 May 2012 (1 page) |
11 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
11 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
11 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 May 2012 | Incorporation (28 pages) |