Glasgow
G32 6HW
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 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 | 18 February 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2015 | Voluntary strike-off action has been suspended (1 page) |
19 November 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 January 2015 | Company name changed g a academy LTD\certificate issued on 13/01/15
|
13 January 2015 | Company name changed g a academy LTD\certificate issued on 13/01/15
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 March 2014 | Appointment of Ms Maureen Cairns as a director (2 pages) |
4 March 2014 | Appointment of Ms Maureen Cairns as a director (2 pages) |
4 March 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
4 March 2014 | Current accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
18 February 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 February 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
18 February 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
18 February 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
18 February 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2014 (1 page) |
18 February 2014 | Incorporation (29 pages) |
18 February 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 18 February 2014 (1 page) |
18 February 2014 | Incorporation (29 pages) |