Erskine
PA8 7HZ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 August 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 | 13 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | Desmond Joseph Mcnelis 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Application to strike the company off the register (3 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 August 2012 | Appointment of Mr Desmond Joseph Mcnelis as a director (2 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
15 August 2012 | Appointment of Mr Desmond Joseph Mcnelis as a director (2 pages) |
13 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2012 | Incorporation (28 pages) |
13 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 August 2012 (1 page) |
13 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 August 2012 | Incorporation (28 pages) |
13 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |