Uddingston
Glasgow
G71 7JG
Scotland
Director Name | Mrs Kathleen Houston |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Mungo Place Uddingston Glasgow G71 5RF Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 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 | Miss Aimee Nimmo |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Shawton Road Chapelton Motherwell Lanarkshire ML10 6RY Scotland |
Director Name | Mr Andrew William Wood |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2015) |
Role | Logistics |
Country of Residence | Scotland |
Correspondence Address | 1 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 |
1 at £1 | Daniel Houston 33.33% Ordinary |
---|---|
1 at £1 | Daniel Houston 33.33% Special A |
1 at £1 | Daniel Houston 33.33% Special B |
Year | 2014 |
---|---|
Net Worth | £8,733 |
Cash | £13,067 |
Current Liabilities | £4,334 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 February 2015 | Appointment of Mr Daniel Houston as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Daniel Houston as a director on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Andrew William Wood as a director on 29 January 2015 (4 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
15 May 2014 | Appointment of Mr Andrew William Wood as a director (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 May 2014 | Registered office address changed from 24 Ellisland Place Ayr KA7 3EG Scotland on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 24 Ellisland Place Ayr KA7 3EG Scotland on 7 May 2014 (1 page) |
6 March 2014 | Termination of appointment of Aimee Nimmo as a director (1 page) |
12 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 January 2014 (1 page) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
11 October 2013 | Current accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Appointment of Miss Aimee Nimmo as a director (2 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
8 August 2013 | Termination of appointment of Kathleen Houston as a director (1 page) |
16 July 2013 | Appointment of Mrs Kathleen Houston as a director (2 pages) |
26 November 2012 | Termination of appointment of Cosec Limited as a secretary (1 page) |
26 November 2012 | Termination of appointment of James Mcmeekin as a director (1 page) |
26 November 2012 | Incorporation (28 pages) |
26 November 2012 | Termination of appointment of Cosec Limited as a director (1 page) |
26 November 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 26 November 2012 (1 page) |