Glasgow
G3 8NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 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 | 09 October 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.greendeal-direct.co.uk |
---|
Registered Address | 65 St. Vincent Crescent Glasgow G3 8NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
9 at £1 | Ukgroup Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£260,471 |
Cash | £167,202 |
Current Liabilities | £246,569 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Director's details changed for Mrs Yvonne Johnston on 31 October 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 April 2014 | Registered office address changed from Unit 13D9 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Dcw / Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Unit 13D9 Anniesland Industrial Estate Glasgow G13 1EU Scotland on 2 April 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 4 January 2014 (1 page) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
22 October 2012 | Resolutions
|
22 October 2012 | Company name changed cherton energy LTD\certificate issued on 22/10/12
|
10 October 2012 | Appointment of Mrs Yvonne Johnston as a director (2 pages) |
9 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 October 2012 (1 page) |
9 October 2012 | Incorporation (28 pages) |
9 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |