Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 30 June |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 June 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
3 June 2013 | Incorporation Statement of capital on 2013-06-03
|
3 June 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 June 2013 (1 page) |
3 June 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |