Kilmun
Argyll
PA23 8SD
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 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 | 28 March 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 March 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Telephone | 0141 2873050 |
---|---|
Telephone region | Glasgow |
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 | Kenneth Grogans 8.33% Special B |
---|---|
1 at £1 | Lily Lorraine Grogans 8.33% Special A |
5 at £1 | Kenneth Grogans 41.67% Ordinary |
5 at £1 | Lily Lorraine Grogans 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,429 |
Cash | £1,729 |
Current Liabilities | £3,417 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 May 2013 | Appointment of Mrs Lily Lorraine Grogans as a director (3 pages) |
28 March 2013 | Incorporation (28 pages) |
28 March 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
28 March 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
28 March 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
28 March 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 March 2013 (1 page) |