Musselburgh
East Lothian
EH21 7QW
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 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 | 07 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 | 07 October 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 |
1 at £1 | David Anthony Mcgowan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Appointment of Mr David Anthony Mcgowan as a director on 7 October 2013 (2 pages) |
28 April 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Appointment of Mr David Anthony Mcgowan as a director on 7 October 2013 (2 pages) |
28 April 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
9 October 2014 | Termination of appointment of Cosec Limited as a director on 7 October 2013 (1 page) |
9 October 2014 | Termination of appointment of Cosec Limited as a secretary on 7 October 2013 (1 page) |
9 October 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 7 October 2013 (1 page) |
9 October 2014 | Termination of appointment of Cosec Limited as a secretary on 7 October 2013 (1 page) |
9 October 2014 | Company name changed brb (residuary) LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 7 October 2013 (1 page) |
9 October 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Cosec Limited as a director on 7 October 2013 (1 page) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|