Cumnock
KA18 1DH
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 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 | 09 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 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 |
1 at £1 | Codir LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
22 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 January 2014 (1 page) |
14 May 2013 | Appointment of Thomas Hill as a director (3 pages) |
14 May 2013 | Appointment of Thomas Hill as a director (3 pages) |
10 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 April 2013 (1 page) |
9 April 2013 | Incorporation (28 pages) |
9 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 April 2013 | Incorporation (28 pages) |
9 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
9 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |