Drymen
Glasgow
G63 0HX
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 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 | 24 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 | 24 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 | Hamish Graham Mclean 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2015 | Voluntary strike-off action has been suspended (1 page) |
29 April 2015 | Voluntary strike-off action has been suspended (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Application to strike the company off the register (3 pages) |
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
4 February 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Appointment of Mr Hamish Graham Mclean as a director (2 pages) |
30 May 2012 | Appointment of Mr Hamish Graham Mclean as a director (2 pages) |
25 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
24 May 2012 | Incorporation (28 pages) |
24 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
24 May 2012 | Incorporation (28 pages) |
24 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |