Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Brunton Miller 22 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 1 July 2014 (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Cosec Limited as a secretary on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Cosec Limited as a director on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of James Stuart Mcmeekin as a director on 2 October 2013 (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Cosec Limited as a secretary on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Cosec Limited as a director on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of James Stuart Mcmeekin as a director on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Cosec Limited as a secretary on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Cosec Limited as a director on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of James Stuart Mcmeekin as a director on 2 October 2013 (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|