34 West George Street
Glasgow
G2 1DA
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 May 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 5/2 34 West George Street Glasgow G2 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Fraser Mcculloch 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Accounts made up to 31 May 2013 (2 pages) |
30 January 2014 | Accounts made up to 31 May 2013 (2 pages) |
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-19
|
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-05-19
|
24 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 May 2012 (1 page) |
24 May 2012 | Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page) |
24 May 2012 | Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 May 2012 (1 page) |
18 May 2012 | Incorporation (27 pages) |
18 May 2012 | Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page) |
18 May 2012 | Incorporation (27 pages) |
18 May 2012 | Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of James Stuart Mcmeekin as a director on 18 May 2012 (1 page) |
18 May 2012 | Appointment of Mr Fraser Mcculloch as a director on 18 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page) |
18 May 2012 | Appointment of Mr Fraser Mcculloch as a director on 18 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Cosec Limited as a secretary on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Cosec Limited as a director on 18 May 2012 (1 page) |