Glasgow
G1 3NQ
Scotland
Director Name | Mrs Marie Redican Adam |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 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 | 24 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 | 24 March 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Marie Redican Adam 49.02% Ordinary |
---|---|
50 at £1 | Robert Adam 49.02% Ordinary |
1 at £1 | Marie Redican Adam 0.98% Special B |
1 at £1 | Robert Adam 0.98% Special A |
Year | 2014 |
---|---|
Net Worth | £25,928 |
Cash | £39,780 |
Current Liabilities | £16,492 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
14 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 March 2017 | Director's details changed for Mr Robert Adam on 5 April 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mr Robert Adam on 5 April 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mrs Marie Redican Adam on 5 April 2016 (2 pages) |
29 March 2017 | Director's details changed for Mrs Marie Redican Adam on 5 April 2016 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
13 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 August 2014 | Appointment of Mrs Marie Redican Adam as a director on 1 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Marie Redican Adam as a director on 1 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Marie Redican Adam as a director on 1 July 2014 (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
4 April 2014 | Appointment of Mr Robert Adam as a director (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
4 April 2014 | Appointment of Mr Robert Adam as a director (2 pages) |
4 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
24 March 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 March 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
24 March 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
24 March 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
24 March 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 24 March 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Termination of appointment of Cosec Limited as a director (1 page) |