Glasgow
G1 3NQ
Scotland
Director Name | Ms Lorraine Wilson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Niddrie Square Glasgow G42 8QE Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 December 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 | 05 December 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 | Mark John Skimming 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
18 February 2014 | Delivered on: 1 March 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 January 2022 | Appointment of Ms Lorraine Wilson as a director on 26 January 2022 (2 pages) |
25 January 2022 | Change of details for Mr Mark John Skimming as a person with significant control on 2 September 2019 (2 pages) |
25 January 2022 | Notification of Dotc Holdings Ltd as a person with significant control on 2 September 2019 (2 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 December 2019 | Resolutions
|
10 December 2019 | Second filing of Confirmation Statement dated 05/12/2019 (4 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with updates
|
23 July 2019 | Satisfaction of charge SC4652750001 in full (1 page) |
14 June 2019 | Sub-division of shares on 28 May 2019 (4 pages) |
17 April 2019 | Current accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Director's details changed for Mr Mark John Skimming on 5 April 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
12 December 2016 | Director's details changed for Mr Mark John Skimming on 5 April 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 August 2015 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 August 2015 | Current accounting period shortened from 31 December 2014 to 28 February 2014 (1 page) |
11 August 2015 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
11 August 2015 | Current accounting period shortened from 31 December 2014 to 28 February 2014 (1 page) |
11 August 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
1 March 2014 | Registration of charge 4652750001 (20 pages) |
1 March 2014 | Registration of charge 4652750001 (20 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
10 December 2013 | Appointment of Mr Mark John Skimming as a director (2 pages) |
10 December 2013 | Appointment of Mr Mark John Skimming as a director (2 pages) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 (1 page) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
5 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 (1 page) |
5 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
5 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
5 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
5 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013 (1 page) |