Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 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 | 16 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 | 16 October 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alison Stewart 8.33% Special A-z |
---|---|
1 at £1 | Colin Charles Stewart 8.33% Special A-z |
5 at £1 | Alison Stewart 41.67% Ordinary |
5 at £1 | Colin Charles Stewart 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £762 |
Cash | £5,749 |
Current Liabilities | £4,180 |
Latest Accounts | 31 October 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
9 September 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2023 | Application to strike the company off the register (1 page) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
15 May 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 15 May 2023 (1 page) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (3 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 November 2020 | Change of details for Mr Colin Charles Stewart as a person with significant control on 6 November 2020 (2 pages) |
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page) |
23 October 2020 | Change of details for Mr Colin Charles Stewart as a person with significant control on 23 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Colin Charles Stewart on 23 October 2020 (2 pages) |
6 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 23 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 January 2014 (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Company name changed marhend installations LTD\certificate issued on 22/02/13
|
22 February 2013 | Resolutions
|
22 February 2013 | Company name changed marhend installations LTD\certificate issued on 22/02/13
|
14 February 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
14 February 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
13 February 2013 | Appointment of Mr Colin Charles Stewart as a director (2 pages) |
13 February 2013 | Appointment of Mr Colin Charles Stewart as a director (2 pages) |
17 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 October 2012 (1 page) |
17 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
17 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
17 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
17 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
17 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
17 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
17 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 October 2012 (1 page) |
16 October 2012 | Incorporation (28 pages) |
16 October 2012 | Incorporation (28 pages) |