Glasgow
G2 2RQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 January 2013(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 | Mr Brian Ferguson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 126 West Regent Street Glasgow G2 2RQ Scotland |
Director Name | Mr Andrew Gordon Kennedy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Alastair John Harnby |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(6 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2013(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 |
102 at £1 | Equality Finance Group LTD 96.23% Ordinary |
---|---|
1 at £1 | Brian Ferguson 0.94% Ordinary A |
1 at £1 | Caroline Michelle Reynolds 0.94% Ordinary B |
1 at £1 | Deborah Anne Ferguson 0.94% Ordinary C |
1 at £1 | Nicola Docherty 0.94% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£14,026 |
Cash | £21,078 |
Current Liabilities | £26,236 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Termination of appointment of Brian Ferguson as a director on 16 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Brian Ferguson as a director on 16 July 2015 (1 page) |
4 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (22 pages) |
4 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 (22 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
1 June 2015 | Statement of capital following an allotment of shares on 30 April 2014
|
19 May 2015 | Resolutions
|
19 May 2015 | Resolutions
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
9 April 2015 | Memorandum and Articles of Association (10 pages) |
9 April 2015 | Memorandum and Articles of Association (10 pages) |
3 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2015-06-04
|
3 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
Statement of capital on 2015-06-04
|
29 January 2015 | Registered office address changed from 6Th Floor, Gordon Chambers Mitchell Street Glasgow G1 3NQ to 24 Beresford Terrace Ayr KA7 2EG on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 6Th Floor, Gordon Chambers Mitchell Street Glasgow G1 3NQ to 24 Beresford Terrace Ayr KA7 2EG on 29 January 2015 (1 page) |
18 June 2014 | Termination of appointment of Alastair Harnby as a director (2 pages) |
18 June 2014 | Termination of appointment of Alastair Harnby as a director (2 pages) |
14 May 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Termination of appointment of Andrew Kennedy as a director (1 page) |
17 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Andrew Kennedy as a director (1 page) |
17 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 March 2014 (1 page) |
30 August 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages) |
30 August 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (3 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
6 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Appointment of Mr Alastair John Harnby as a director (3 pages) |
6 August 2013 | Appointment of Mr Alastair John Harnby as a director (3 pages) |
6 August 2013 | Appointment of Andrew Gordon Kennedy as a director (3 pages) |
6 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2013 | Appointment of Andrew Gordon Kennedy as a director (3 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
22 February 2013 | Appointment of Miss Caroline Reynolds as a director (2 pages) |
22 February 2013 | Appointment of Mr Brian Ferguson as a director (2 pages) |
22 February 2013 | Appointment of Mr Brian Ferguson as a director (2 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
22 February 2013 | Appointment of Miss Caroline Reynolds as a director (2 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
28 January 2013 | Incorporation (28 pages) |
28 January 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
28 January 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
28 January 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
28 January 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
28 January 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2013 (1 page) |
28 January 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
28 January 2013 | Incorporation (28 pages) |
28 January 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |