90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 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 | 15 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 | 15 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
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 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (3 pages) |
14 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
7 October 2019 | Previous accounting period extended from 30 April 2019 to 31 August 2019 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Ms Sally Rose Davidson on 10 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Ms Sally Rose Davidson on 10 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 January 2015 | Director's details changed for Ms Sally Rose Davidson on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Ms Sally Rose Davidson on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Ms Sally Rose Davidson on 8 January 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 May 2013 | Appointment of Ms Sally Rose Davidson as a director (2 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
3 May 2013 | Appointment of Ms Sally Rose Davidson as a director (2 pages) |
16 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 16 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
15 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
15 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
15 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
15 April 2013 | Incorporation (28 pages) |
15 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
15 April 2013 | Incorporation (28 pages) |
15 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |