Stirling
FK7 9JQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 October 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Andrena Bowes 75.00% Ordinary |
---|---|
25 at £1 | Alan Bowes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,214 |
Cash | £80 |
Current Liabilities | £38,668 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2017 | Delivered on: 23 August 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
8 September 2018 | Compulsory strike-off action has been suspended (1 page) |
5 September 2018 | Satisfaction of charge SC4350560001 in full (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 August 2017 | Registration of charge SC4350560001, created on 18 August 2017 (17 pages) |
23 August 2017 | Registration of charge SC4350560001, created on 18 August 2017 (17 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2015 (21 pages) |
18 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 October 2015 (21 pages) |
10 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
2 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
16 April 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
10 April 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
10 April 2014 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
4 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 November 2012 | Appointment of Mr Alan Bowes as a director (3 pages) |
6 November 2012 | Appointment of Mr Alan Bowes as a director (3 pages) |
18 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
18 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 October 2012 (1 page) |
18 October 2012 | Incorporation (27 pages) |
18 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 October 2012 | Incorporation (27 pages) |
18 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
18 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |