Crosshill
Glasgow
Strathclyde
G42 8DD
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 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 | 07 December 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | William Wylie Gallagher 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Order of court for early dissolution (1 page) |
2 March 2015 | Order of court for early dissolution (1 page) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
18 July 2014 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 18 July 2014 (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
13 June 2013 | Registration of charge SC4384330001, created on 12 June 2013 (20 pages) |
13 June 2013 | Registration of charge SC4384330001, created on 12 June 2013 (20 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Appointment of Mr William Wylie Gallagher as a director on 7 December 2012 (2 pages) |
11 December 2012 | Appointment of Mr William Wylie Gallagher as a director on 7 December 2012 (2 pages) |
11 December 2012 | Appointment of Mr William Wylie Gallagher as a director on 7 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Cosec Limited as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Cosec Limited as a secretary on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of James Stuart Mcmeekin as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Cosec Limited as a secretary on 7 December 2012 (1 page) |
7 December 2012 | Incorporation (28 pages) |
7 December 2012 | Termination of appointment of Cosec Limited as a secretary on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Cosec Limited as a director on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 December 2012 (1 page) |
7 December 2012 | Incorporation (28 pages) |
7 December 2012 | Termination of appointment of James Stuart Mcmeekin as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of James Stuart Mcmeekin as a director on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Cosec Limited as a director on 7 December 2012 (1 page) |