Bellwood Street
Glasgow
G41 3EX
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 January 2014(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 | 09 January 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Ross Henighen 8.33% Ordinary A |
---|---|
1 at £1 | Samantha Walker 8.33% Ordinary B |
5 at £1 | Ross Henighen 41.67% Ordinary |
5 at £1 | Samantha Walker 41.67% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
7 February 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
11 January 2014 | Appointment of Mr Ross Henighen as a director (2 pages) |
11 January 2014 | Appointment of Mr Ross Henighen as a director (2 pages) |
9 January 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 January 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 January 2014 | Incorporation (29 pages) |
9 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
9 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
9 January 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
9 January 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
9 January 2014 | Incorporation (29 pages) |
9 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 9 January 2014 (1 page) |