Glasgow
G13 1AQ
Scotland
Director Name | Mr Hamish Graham McLean |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambleywood Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 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 | Mrs Sheridan McLean |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambleywood Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 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 |
100 at £1 | Mclean Leisure LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 March 2014 | Termination of appointment of Hamish Graham Mclean as a director on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Hamish Graham Mclean as a director on 18 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Sheridan Mclean as a director on 18 March 2014 (1 page) |
18 March 2014 | Appointment of Ms Collette Collin as a director on 18 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Sheridan Mclean as a director on 18 March 2014 (1 page) |
18 March 2014 | Appointment of Ms Collette Collin as a director on 18 March 2014 (2 pages) |
21 February 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
21 February 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
21 February 2014 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Appointment of Mrs Sheridan Mclean as a director on 31 May 2013 (2 pages) |
19 July 2013 | Appointment of Mr Hamish Graham Mclean as a director on 30 May 2013 (2 pages) |
19 July 2013 | Company name changed c & p marine recruitment and training LTD\certificate issued on 19/07/13
|
19 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
19 July 2013 | Appointment of Mr Hamish Graham Mclean as a director on 30 May 2013 (2 pages) |
19 July 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
19 July 2013 | Appointment of Mrs Sheridan Mclean as a director on 31 May 2013 (2 pages) |
19 July 2013 | Company name changed c & p marine recruitment and training LTD\certificate issued on 19/07/13
|
30 May 2013 | Termination of appointment of Cosec Limited as a secretary on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Cosec Limited as a director on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of James Stuart Mcmeekin as a director on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of Cosec Limited as a secretary on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 May 2013 (1 page) |
30 May 2013 | Incorporation (28 pages) |
30 May 2013 | Incorporation (28 pages) |
30 May 2013 | Termination of appointment of Cosec Limited as a director on 30 May 2013 (1 page) |
30 May 2013 | Termination of appointment of James Stuart Mcmeekin as a director on 30 May 2013 (1 page) |