Glasgow
G1 3NQ
Scotland
Director Name | Zane Straupmane |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Closed |
Appointed | 05 July 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 August 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 | 14 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 | 14 August 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 |
10 at £1 | Scott Donaldson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 October 2016 | Appointment of Zane Straupmane as a director on 5 July 2016 (3 pages) |
17 August 2016 | Director's details changed for Mr Scott Donaldson on 5 April 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 August 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 August 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
16 August 2013 | Appointment of Mr Scott Donaldson as a director (2 pages) |
14 August 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
14 August 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
14 August 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 14 August 2013 (1 page) |
14 August 2013 | Incorporation Statement of capital on 2013-08-14
|
14 August 2013 | Termination of appointment of Cosec Limited as a director (1 page) |