90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 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 | Liam James Doyle |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Drakemire Drive Linnpark Industrial Estate Glasgow G45 9SS Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 October 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Liam James Doyle 50.00% Ordinary |
---|---|
1 at £1 | Paul Doyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,731 |
Cash | £24 |
Current Liabilities | £11,818 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
14 December 2015 | Director's details changed for Mr Paul Doyle on 1 October 2015 (2 pages) |
14 December 2015 | Appointment of Mr Paul Doyle as a director on 1 August 2014 (2 pages) |
14 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Appointment of Mr Paul Doyle as a director on 1 August 2014 (2 pages) |
14 December 2015 | Termination of appointment of Liam James Doyle as a director on 1 August 2014 (1 page) |
14 December 2015 | Director's details changed for Mr Paul Doyle on 1 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Liam James Doyle as a director on 1 August 2014 (1 page) |
14 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
19 December 2012 | Appointment of Liam James Doyle as a director (3 pages) |
19 December 2012 | Appointment of Liam James Doyle as a director (3 pages) |
29 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
29 October 2012 | Incorporation (28 pages) |
29 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
29 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
29 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
29 October 2012 | Incorporation (28 pages) |
29 October 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
29 October 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |