Kilmun
Dunoon
PA23 8SE
Scotland
Director Name | Mr Andrew Pearce McInnes |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cowal View Gourock PA19 1HE Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 July 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 | 05 July 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 |
10 at £1 | Archibald Norman Mcarthur 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2015 | Voluntary strike-off action has been suspended (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Director's details changed for Ms Laura Steen on 6 July 2013 (2 pages) |
19 May 2014 | Director's details changed for Ms Laura Steen on 6 July 2013 (2 pages) |
8 October 2013 | Termination of appointment of Andrew Mcinnes as a director (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Director's details changed for Ms Laura Steen on 13 May 2013 (2 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
2 October 2012 | Current accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
14 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
13 September 2012 | Appointment of Mr Andrew Pearce Mcinnes as a director (2 pages) |
13 September 2012 | Appointment of Ms Laura Steen as a director (2 pages) |
6 July 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 July 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
5 July 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 July 2012 | Incorporation (28 pages) |