Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 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 | 06 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 | 06 December 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Brian Notman 8.33% Ordinary A |
---|---|
1 at £1 | Shirley Notman 8.33% Ordinary B |
5 at £1 | Brian Notman 41.67% Ordinary |
5 at £1 | Shirley Notman 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,450 |
Cash | £45,005 |
Current Liabilities | £146,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
6 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
3 November 2020 | Change of details for Mr Brian Notman as a person with significant control on 3 November 2020 (2 pages) |
26 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 (1 page) |
15 October 2020 | Director's details changed for Mr Brian Notman on 15 October 2020 (2 pages) |
15 October 2020 | Change of details for Mr Brian Notman as a person with significant control on 15 October 2020 (2 pages) |
7 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
17 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 January 2015 | Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015 (1 page) |
10 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Registered office address changed from C/O Dcw / Stewart Gilmour Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 10 January 2015 (1 page) |
31 December 2013 | Appointment of Mr Brian Notman as a director (2 pages) |
31 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013 (1 page) |
31 December 2013 | Appointment of Mr Brian Notman as a director (2 pages) |
31 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 31 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
6 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
6 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
6 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |