Castlemilk
Glasgow
G45 9RR
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 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 | 30 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 | 30 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 | Steven John Frame 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,195 |
Current Liabilities | £4,001 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2020 | Application to strike the company off the register (1 page) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 30 May 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) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
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) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 18 April 2014 (1 page) |
18 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland 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) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Appointment of Mr Steven John Frame as a director (2 pages) |
10 December 2012 | Appointment of Mr Steven John Frame as a director (2 pages) |
31 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 May 2012 (1 page) |
30 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
30 May 2012 | Incorporation (28 pages) |
30 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
30 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 May 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 May 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
30 May 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
30 May 2012 | Incorporation (28 pages) |