Glasgow
G32 0JN
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 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 | 23 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 | 23 May 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 (1 page) |
---|---|
2 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
9 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 8 May 2019 (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
29 October 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
28 October 2014 | Appointment of Mr Robert Brown as a director on 3 June 2014 (2 pages) |
28 October 2014 | Appointment of Mr Robert Brown as a director on 3 June 2014 (2 pages) |
28 October 2014 | Appointment of Mr Robert Brown as a director on 3 June 2014 (2 pages) |
23 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
23 May 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
23 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
23 May 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
23 May 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|