Glasgow
G3 8HB
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 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 | Mr Piers Benedict Adam |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 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 September 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Piers Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £16,773 |
Current Liabilities | £265,518 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 17 December 2019 (overdue) |
4 March 2016 | Delivered on: 18 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
27 January 2014 | Delivered on: 6 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2019 | Registered office address changed from Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 17 May 2019 (2 pages) |
---|---|
16 April 2019 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Klm 1st Floor, 153 Queen Street Glasgow G1 3BJ on 16 April 2019 (2 pages) |
15 April 2019 | Court order notice of winding up (1 page) |
15 April 2019 | Notice of winding up order (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 272 Bath Street Glasgow G2 4JR on 25 October 2018 (1 page) |
23 October 2018 | Notification of Ross Patrick Thomson as a person with significant control on 22 October 2018 (2 pages) |
23 October 2018 | Cessation of Piers Benedict Adam as a person with significant control on 22 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Piers Benedict Adam as a director on 22 October 2018 (1 page) |
23 October 2018 | Appointment of Mr Ross Patrick Thomson as a director on 22 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
20 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 March 2018 | Satisfaction of charge SC4582690001 in full (4 pages) |
22 March 2018 | Satisfaction of charge SC4582690002 in full (4 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 March 2016 | Alterations to floating charge SC4582690002 (13 pages) |
23 March 2016 | Alterations to floating charge SC4582690002 (13 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Registration of charge SC4582690002, created on 4 March 2016 (10 pages) |
18 March 2016 | Registration of charge SC4582690002, created on 4 March 2016 (10 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 February 2014 | Registration of charge 4582690001 (18 pages) |
6 February 2014 | Registration of charge 4582690001 (18 pages) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
5 September 2013 | Appointment of Mr Piers Benedict Adam as a director (2 pages) |
5 September 2013 | Appointment of Mr Piers Benedict Adam as a director (2 pages) |
3 September 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
3 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 September 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |