Kilmarnock
Ayrshire
KA1 2PQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 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 | 18 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 | 18 April 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 130d Bonnyton Road Kilmarnock Ayrshire KA1 2PQ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
1 at £1 | Douglas Graeme Obree 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £1,938 |
Current Liabilities | £4,065 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Douglas Graeme Obree on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 110 King Street Kilmarnock KA1 1PG to 130D Bonnyton Road Kilmarnock Ayrshire KA1 2PQ on 21 May 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 May 2013 | Appointment of Douglas Graeme Obree as a director (3 pages) |
18 April 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
18 April 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 April 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 April 2013 | Incorporation (27 pages) |