Glasgow
G53 5AZ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 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 | 31 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 | 31 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 | Abdul Kader Daqlawi 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 April 2018 | Application to strike the company off the register (3 pages) |
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 November 2013 | Appointment of Mr Abdul Kader Daqlawi as a director (2 pages) |
1 November 2013 | Appointment of Mr Abdul Kader Daqlawi as a director (2 pages) |
31 October 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 October 2013 (1 page) |
31 October 2013 | Incorporation (29 pages) |
31 October 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
31 October 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
31 October 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
31 October 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
31 October 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
31 October 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
31 October 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 31 October 2013 (1 page) |
31 October 2013 | Incorporation (29 pages) |