Bannockburn
Stirling
FK7 8LS
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 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 | Dr Arshad Sayeed Siddiqui |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Mary Ruck Way Black Notley Braintree Essex CM77 8FA |
Director Name | Miss Mariam Sara Siddiqui |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 121 Mary Ruck Way Black Notley Braintree Essex CM77 8FA |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 December 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 2 Telford Court Bannockburn Stirling FK7 8LS Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
1 at £1 | Abdullah Arshad Siddiqui 6.67% Ordinary |
---|---|
1 at £1 | Fatima Siddiqui 6.67% Ordinary |
5 at £1 | Mariam Sara Siddiqui 33.33% Ordinary |
3 at £1 | Nusrat Barkat Siddiqui 20.00% Ordinary |
3 at £1 | Zahra Siddiqui 20.00% Ordinary |
2 at £1 | Arshad Sayeed Siddiqui 13.33% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (1 page) |
22 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
22 May 2018 | Cessation of Mariam Sara Siddiqui as a person with significant control on 6 April 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
22 May 2018 | Notification of Arshad Sayeed Siddiqui as a person with significant control on 6 April 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
21 October 2015 | Appointment of Mr Arshad Sayeed Siddiqui as a director on 15 July 2014 (2 pages) |
21 October 2015 | Termination of appointment of Mariam Sara Siddiqui as a director on 15 July 2014 (1 page) |
21 October 2015 | Termination of appointment of Mariam Sara Siddiqui as a director on 15 July 2014 (1 page) |
21 October 2015 | Appointment of Mr Arshad Sayeed Siddiqui as a director on 15 July 2014 (2 pages) |
11 September 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2 Telford Court Bannockburn Stirling FK7 8LS on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 2 Telford Court Bannockburn Stirling FK7 8LS on 11 September 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 September 2015 | Current accounting period shortened from 10 June 2015 to 30 June 2014 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 September 2015 | Current accounting period shortened from 10 June 2015 to 30 June 2014 (1 page) |
7 September 2015 | Change of share class name or designation (2 pages) |
7 September 2015 | Previous accounting period extended from 31 December 2014 to 10 June 2015 (1 page) |
7 September 2015 | Previous accounting period extended from 31 December 2014 to 10 June 2015 (1 page) |
7 September 2015 | Change of share class name or designation (2 pages) |
11 July 2014 | Termination of appointment of Arshad Siddiqui as a director (1 page) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Appointment of Miss Mariam Sara Siddiqui as a director (2 pages) |
11 July 2014 | Termination of appointment of Arshad Siddiqui as a director (1 page) |
11 July 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 11 July 2014 (1 page) |
11 July 2014 | Appointment of Miss Mariam Sara Siddiqui as a director (2 pages) |
17 December 2013 | Appointment of Mr Arshad Sayeed Siddiqui as a director (2 pages) |
17 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 17 December 2013 (1 page) |
17 December 2013 | Appointment of Mr Arshad Sayeed Siddiqui as a director (2 pages) |
11 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 December 2013 (1 page) |
11 December 2013 | Incorporation (29 pages) |
11 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 December 2013 (1 page) |
11 December 2013 | Incorporation (29 pages) |
11 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
11 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
11 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |