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 | 29 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 | 29 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 | 29 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 800 other UK companies use this postal address |
50 at £1 | Mr Michael Murray Malcolm 49.02% Ordinary |
---|---|
50 at £1 | Mrs Lorna Malcolm 49.02% Ordinary |
1 at £1 | Mr Michael Murray Malcolm 0.98% Special A |
1 at £1 | Mrs Lorna Malcolm 0.98% Employee A |
Year | 2014 |
---|---|
Net Worth | £16,659 |
Cash | £58,473 |
Current Liabilities | £41,814 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
28 January 2019 | Registered office address changed from 12 Letham Grange Cumbernauld Glasgow G68 0HZ Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 28 January 2019 (1 page) |
28 December 2018 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 12 Letham Grange Cumbernauld Glasgow G68 0HZ on 28 December 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 November 2016 | Director's details changed for Mr Michael Murray Malcolm on 21 April 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
8 November 2016 | Director's details changed for Mr Michael Murray Malcolm on 21 April 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (22 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (22 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
23 November 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
Statement of capital on 2015-11-27
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
Statement of capital on 2015-11-27
|
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
Statement of capital on 2015-11-27
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
28 April 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
28 April 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
28 April 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
25 March 2015 | Director's details changed for Mr Michael Murray Malcolm on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Michael Murray Malcolm on 25 March 2015 (2 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 November 2013 | Appointment of Mr Michael Murray Malcolm as a director (2 pages) |
5 November 2013 | Appointment of Mr Michael Murray Malcolm as a director (2 pages) |
29 October 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
29 October 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
29 October 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
29 October 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
29 October 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013 (1 page) |
29 October 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|