Newton Mearns
Glasgow
G77 5RF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 May 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 | Mr Kevin Paul |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3d The Dell Newton Mearns Glasgow G77 5RF Scotland |
Director Name | Mrs Karen Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Glen Sannox Drive Craigmarloch Cumbernauld Glasgow G68 0DP Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Termination of appointment of Karen Campbell as a director on 17 March 2014 (1 page) |
17 March 2014 | Appointment of Mr Kevin Paul as a director on 17 March 2014 (2 pages) |
5 September 2013 | Appointment of Mrs Karen Campbell as a director on 5 September 2013 (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 September 2013 | Appointment of Mrs Karen Campbell as a director on 5 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of Kevin Paul as a director on 5 September 2013 (1 page) |
5 September 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
5 September 2013 | Termination of appointment of Kevin Paul as a director on 5 September 2013 (1 page) |
17 July 2013 | Appointment of Mr Kevin Paul as a director on 1 May 2013 (2 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
17 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
17 July 2013 | Appointment of Mr Kevin Paul as a director on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of James Stuart Mcmeekin as a director on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Cosec Limited as a secretary on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Cosec Limited as a director on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Cosec Limited as a secretary on 1 May 2013 (1 page) |
1 May 2013 | Incorporation Statement of capital on 2013-05-01
|
1 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of James Stuart Mcmeekin as a director on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Cosec Limited as a director on 1 May 2013 (1 page) |