Doncaster
DN12 2BJ
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 July 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 | 30 July 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 July 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 | Helen Fisher 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
28 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
14 August 2014 | Director's details changed for Miss Helen Elizabeth Fisher on 14 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | Director's details changed for Helen Fisher on 23 June 2014 (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
12 August 2013 | Appointment of Helen Fisher as a director (3 pages) |
30 July 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
30 July 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 July 2013 | Incorporation
|
30 July 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |