Crosshill
Glasgow
G42 8DT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 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 | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 May 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Flat 1/2 14 Queen Mary Avenue Crosshill Glasgow G42 8DT Scotland |
---|---|
Constituency | Glasgow South |
Ward | Southside Central |
1 at £1 | Rashad Iqbal Khan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
28 October 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 28 October 2013 (2 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
22 May 2013 | Appointment of Mr Rashad Iqbal Khan as a director (2 pages) |
22 May 2013 | Appointment of Mr Rashad Iqbal Khan as a director (2 pages) |
21 May 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
21 May 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 May 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
21 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2013 (1 page) |
21 May 2013 | Incorporation (28 pages) |
21 May 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
21 May 2013 | Incorporation (28 pages) |
21 May 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
21 May 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |