Bearsden
Glasgow
G61 1RY
Scotland
Director Name | Mr Sean McAulay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 McFarlane Road Balloch Alexandria G83 8EA Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 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 |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 1st Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Termination of appointment of Sean Mcaulay as a director on 17 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Sean Mcaulay as a director on 17 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1St Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 1St Floor Pioneer House Europoint Office Park Eurocentral Bellshill Lanarkshire ML1 4UF on 18 December 2014 (1 page) |
16 May 2014 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
16 May 2014 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
14 May 2014 | Appointment of Mr William Copeland as a director (2 pages) |
14 May 2014 | Termination of appointment of Sean Mcaulay as a director (1 page) |
14 May 2014 | Termination of appointment of Sean Mcaulay as a director (1 page) |
14 May 2014 | Appointment of Mr William Copeland as a director (2 pages) |
18 November 2013 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
18 November 2013 | Appointment of Mr Sean Mcaulay as a director (2 pages) |
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Incorporation Statement of capital on 2013-09-30
|
30 September 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
30 September 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 September 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
30 September 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
30 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 September 2013 (1 page) |
30 September 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
30 September 2013 | Termination of appointment of Cosec Limited as a director (1 page) |