Longridge
West Lothian
EH47 8AG
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 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 | 11 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 | 11 October 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Simon Chilton 83.33% Ordinary |
---|---|
2 at £1 | Simon Chilton 16.67% Special A-z |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 17 April 2014 (1 page) |
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
29 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
29 October 2012 | Appointment of Mr Simon Chilton as a director (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
29 October 2012 | Appointment of Mr Simon Chilton as a director (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
11 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
11 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
11 October 2012 | Incorporation (28 pages) |
11 October 2012 | Incorporation (28 pages) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |