Ayr
KA7 1SU
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 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 | 16 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 | 16 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Angelo Conetta & Stephen Conetta & Maria Conetta & Anita Dougan 83.33% Special A-z |
---|---|
1 at £1 | Maria Conetta 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,525 |
Cash | £28,518 |
Current Liabilities | £53,346 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2022 (2 years ago) |
---|---|
Next Return Due | 30 April 2023 (overdue) |
3 April 2023 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages) |
---|---|
21 November 2022 | Registered office address changed from 27 Burns Statue Square Ayr Ayrshire KA7 1SU to 21 York Place Edinburgh EH1 3EN on 21 November 2022 (2 pages) |
18 November 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
25 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 May 2013 | Appointment of Michael Anthony Conetta as a director (3 pages) |
13 May 2013 | Appointment of Michael Anthony Conetta as a director (3 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
13 May 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 May 2013 (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 | Incorporation (28 pages) |
16 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
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 | Termination of appointment of Cosec Limited as a secretary (1 page) |
16 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
16 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
16 April 2013 | Incorporation (28 pages) |
16 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
16 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |