Guildford
Surrey
GU1 1TX
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 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 | 13 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 | 13 December 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
10 at £1 | Mark O'keefe 83.33% Ordinary |
---|---|
1 at £1 | Mark O'keefe 8.33% Ordinary A |
1 at £1 | Mark O'keefe 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£12,605 |
Cash | £24,619 |
Current Liabilities | £37,224 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | 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 13 December 2014 (1 page) |
10 July 2014 | Appointment of Mr Mark O'keefe as a director (2 pages) |
4 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
4 January 2014 | Statement of capital following an allotment of shares on 4 January 2014
|
2 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2 January 2014 (1 page) |
13 December 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
13 December 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
13 December 2013 | Company name changed mok technology LTD\certificate issued on 13/12/13
|
13 December 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
13 December 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 13 December 2013 (1 page) |
13 December 2013 | Incorporation (29 pages) |