Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 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 | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Suite 25 Ladyburn Business Centre 20 Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
1 at £1 | Catherine Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,868 |
Cash | £4,786 |
Current Liabilities | £6,595 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
17 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
17 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 February 2017 | Director's details changed for Mrs Catherine Cairns Scott on 5 April 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Director's details changed for Mrs Catherine Cairns Scott on 5 April 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 September 2014 | Director's details changed for Mrs Catherine Cairns Scott on 16 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mrs Catherine Cairns Scott on 16 September 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 February 2013 | Appointment of Mrs Catherine Cairns Scott as a director (2 pages) |
13 February 2013 | Appointment of Mrs Catherine Cairns Scott as a director (2 pages) |
7 February 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
7 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 February 2013 (1 page) |
7 February 2013 | Incorporation (28 pages) |
7 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 February 2013 (1 page) |
7 February 2013 | Incorporation (28 pages) |
7 February 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 February 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 February 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
7 February 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
7 February 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
7 February 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 February 2013 (1 page) |