Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 5 March 2014 (1 page) |
7 August 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
7 August 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
7 August 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
6 August 2013 | Incorporation Statement of capital on 2013-08-06
|