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 | 06 May 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 | 06 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 |
1 at £1 | David John Gallagher 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 May 2016 | Director's details changed for Mr David John Gallagher on 1 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 February 2016 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
3 February 2016 | Current accounting period shortened from 31 May 2015 to 31 October 2014 (1 page) |
15 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
20 May 2014 | Company name changed ddm wholesale LTD\certificate issued on 20/05/14
|
16 May 2014 | Appointment of Mr David John Gallagher as a director (2 pages) |
6 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
6 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |