Glasgow
G73 4RB
Scotland
Director Name | Mrs Michelle Yvonne Paton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cathcart Place Rutherglen Glasgow G73 4RB Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 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 | Mr Asim Hussain |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hawthorn Avenue Cambuslang Glasgow G72 7AE Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 August 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 2-4 Cathcart Place Rutherglen Glasgow G73 2RB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
30 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
29 August 2022 | Confirmation statement made on 29 August 2022 with updates (5 pages) |
12 January 2022 | Resolutions
|
12 January 2022 | Memorandum and Articles of Association (22 pages) |
12 January 2022 | Change of share class name or designation (2 pages) |
11 January 2022 | Cancellation of shares. Statement of capital on 7 December 2021
|
11 January 2022 | Purchase of own shares. (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
30 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
25 May 2021 | Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
1 November 2018 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2-4 Cathcart Place Rutherglen Glasgow G73 2RB on 1 November 2018 (1 page) |
5 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
5 September 2016 | Director's details changed for Mr Fiza Hussain on 5 April 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (7 pages) |
5 September 2016 | Director's details changed for Michelle Yvonne Paton on 5 April 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Fiza Hussain on 5 April 2016 (2 pages) |
5 September 2016 | Director's details changed for Michelle Yvonne Paton on 5 April 2016 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 November 2015 | Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Asim Hussain as a director on 17 November 2015 (1 page) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 February 2013 | Appointment of Mr Asim Hussain as a director (2 pages) |
5 February 2013 | Appointment of Mr Fiza Hussain as a director (2 pages) |
5 February 2013 | Appointment of Mr Asim Hussain as a director (2 pages) |
5 February 2013 | Appointment of Mr Fiza Hussain as a director (2 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
15 October 2012 | Appointment of Michelkle Yvonne Paton as a director (3 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
15 October 2012 | Appointment of Michelkle Yvonne Paton as a director (3 pages) |
29 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 August 2012 (1 page) |
29 August 2012 | Incorporation (28 pages) |
29 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
29 August 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 August 2012 (1 page) |
29 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
29 August 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
29 August 2012 | Incorporation (28 pages) |
29 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
29 August 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
29 August 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |