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 | 08 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 Mohialddin Kalantarpour |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Keir Drive Bishopbriggs Glasgow G64 3BT Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 May 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Mohialddin Kalantarpour 49.02% Ordinary |
---|---|
50 at £1 | Torraj Mombeini 49.02% Ordinary |
1 at £1 | Mohialddin Kalantarpour 0.98% Special A-z |
1 at £1 | Torraj Mombeini 0.98% Special A-z |
Year | 2014 |
---|---|
Net Worth | £424 |
Cash | £8,420 |
Current Liabilities | £15,084 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2018 | Order of court for early dissolution (2 pages) |
15 December 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Wri Associates Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 December 2017 (2 pages) |
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 May 2016 | Termination of appointment of Mohialddin Kalantarpour as a director on 19 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Mohialddin Kalantarpour as a director on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Torraj Mombeini on 10 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Torraj Mombeini on 10 May 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 June 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
24 June 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Appointment of Mr Torraj Mombeini as a director (2 pages) |
14 May 2013 | Appointment of Mr Mohialddin Kalantarpour as a director (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Appointment of Mr Torraj Mombeini as a director (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Appointment of Mr Mohialddin Kalantarpour as a director (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
8 May 2013 | Incorporation (28 pages) |
8 May 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
8 May 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 May 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
8 May 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 May 2013 | Incorporation (28 pages) |