Uddingston
Glasgow
G71 6HF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 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 | 13 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 | 13 January 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 661 Old Edinburgh Road Uddingston Glasgow G71 6HF Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Denis Mcgill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213 |
Cash | £915 |
Current Liabilities | £13,367 |
Latest Accounts | 31 January 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2019 | Application to strike the company off the register (1 page) |
11 July 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
13 September 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
13 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 January 2015 | Statement of capital following an allotment of shares on 13 January 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 13 January 2014
|
14 February 2014 | Appointment of Mr Denis Mcgill as a director (2 pages) |
14 February 2014 | Appointment of Mr Denis Mcgill as a director (2 pages) |
21 January 2014 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland on 21 January 2014 (1 page) |
15 January 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
15 January 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
15 January 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
15 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 January 2014 (1 page) |
15 January 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
15 January 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
15 January 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
15 January 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 15 January 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|