Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 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 | 08 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 | 08 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 Joseph Chisholm 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2020 | Application to strike the company off the register (3 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 May 2017 | Director's details changed for Mr David Joseph Chisholm on 5 April 2016 (2 pages) |
31 May 2017 | Director's details changed for Mr David Joseph Chisholm on 5 April 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 May 2014 | Appointment of Mr David Joseph Chisholm as a director (2 pages) |
13 May 2014 | Appointment of Mr David Joseph Chisholm as a director (2 pages) |
8 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
8 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 May 2014 (1 page) |
8 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |