Edinburgh
EH3 5QH
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 100 other UK companies use this postal address |
10 at £1 | David Welch 83.33% Ordinary |
---|---|
1 at £1 | David Welch 8.33% Special A |
1 at £1 | Lucy Welch 8.33% Special B |
Year | 2014 |
---|---|
Net Worth | £7,517 |
Cash | £18,552 |
Current Liabilities | £11,035 |
Latest Accounts | 29 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 29 April 2015 (6 pages) |
1 July 2015 | Previous accounting period extended from 31 October 2014 to 29 April 2015 (1 page) |
1 July 2015 | Previous accounting period extended from 31 October 2014 to 29 April 2015 (1 page) |
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
|
6 December 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
30 October 2013 | Appointment of Mr David Welch as a director (2 pages) |
30 October 2013 | Company name changed daemarc hospitality consulting LTD\certificate issued on 30/10/13
|
30 October 2013 | Appointment of Mr David Welch as a director (2 pages) |
30 October 2013 | Company name changed daemarc hospitality consulting LTD\certificate issued on 30/10/13
|
29 October 2013 | Termination of appointment of James Mcmeekin as a director (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 secretary (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 (29 pages) |
29 October 2013 | Incorporation (29 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 director (1 page) |