Glasgow
G32 9LP
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 May 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1 at £1 | Mark Cleugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £471 |
Current Liabilities | £5,496 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
23 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 23 May 2019 (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
6 March 2015 | Director's details changed for Mr Mark Cleugh on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Mark Cleugh on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Mark Cleugh on 6 March 2015 (2 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Director's details changed for Mr Mark Cleugh on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Mark Cleugh on 23 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 April 2014 (1 page) |
18 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 18 April 2014 (1 page) |
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) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Appointment of Mr Mark Cleugh as a director (2 pages) |
19 September 2012 | Appointment of Mr Mark Cleugh as a director (2 pages) |
18 September 2012 | Company name changed howarth installations LTD\certificate issued on 18/09/12
|
18 September 2012 | Resolutions
|
18 September 2012 | Company name changed howarth installations LTD\certificate issued on 18/09/12
|
18 September 2012 | Resolutions
|
28 August 2012 | Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow G1 3NQ Scotland on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow G1 3NQ Scotland on 28 August 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) |
24 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
23 May 2012 | Incorporation (28 pages) |
23 May 2012 | Incorporation (28 pages) |
23 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
23 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
23 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
23 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
23 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |