Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Mr James Peter Keggie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Whistleberry Industrial Park Whistleberry Park Hamilton Lanarkshire ML3 0ED Scotland |
Director Name | Mr Ian McGeachy-Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 12 Whistleberry Industrial Park Whistleberry Park Hamilton Lanarkshire ML3 0ED Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 February 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Unit 12 Whistleberry Industrial Park Whistleberry Park Hamilton Lanarkshire ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2015 | Termination of appointment of James Peter Keggie as a director on 12 December 2014 (2 pages) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Termination of appointment of Ian Mcgeachy-Brown as a director on 9 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Ian Mcgeachy-Brown as a director on 9 January 2015 (2 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
9 September 2014 | Director's details changed for Mr Ian Brown on 25 February 2014 (2 pages) |
9 September 2014 | Registered office address changed from 12 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to Unit 12 Whistleberry Industrial Park Whistleberry Park Hamilton Lanarkshire ML3 0ED on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 12 Dunbeath Grove Blantyre Glasgow G72 0GL Scotland to Unit 12 Whistleberry Industrial Park Whistleberry Park Hamilton Lanarkshire ML3 0ED on 9 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 12 Dunbeath Grove Blantyre Glasgow G72 0GL on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to 12 Dunbeath Grove Blantyre Glasgow G72 0GL on 2 September 2014 (1 page) |
6 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
6 March 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
6 March 2014 | Appointment of Mr Ian Brown as a director (2 pages) |
6 March 2014 | Appointment of Mr James Peter Keggie as a director (2 pages) |
25 February 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 February 2014 (1 page) |
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
25 February 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
25 February 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |