West Kilbride
Ayrshire
KA23 9QB
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 March 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 | 17 March 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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 | Malcolm Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 November 2015 | Delivered on: 26 November 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
29 September 2017 | Order of court recall of provisional liquidator (1 page) |
---|---|
14 September 2017 | Appointment of a provisional liquidator (2 pages) |
9 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 November 2015 | Registration of charge SC4726710001, created on 23 November 2015 (17 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 March 2014 | Appointment of Mr Malcolm Miller Smith as a director (2 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
17 March 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
17 March 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |