East Kilbride
Glasgow
G75 9QE
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 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 | Mr Lewis Andrew Hall |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | B3/2/C 15 Edison Street Hillington Park Glasgow G52 4JW Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Clyde Offices West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
11 July 2023 | Director's details changed for Mr Greg William Drummond on 11 July 2023 (2 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
11 July 2023 | Change of details for Mr Greg William Drummond as a person with significant control on 11 July 2023 (2 pages) |
11 April 2023 | Registered office address changed from 37 Colvilles Place East Kilbride South Lankarkshire G75 0PZ United Kingdom to Clyde Offices West George Street Glasgow G2 1BP on 11 April 2023 (1 page) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
20 June 2022 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP Scotland to 37 Colvilles Place East Kilbride South Lankarkshire G75 0PZ on 20 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
21 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 June 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 8 Benview Road Clarkston Glasgow G76 7PP on 13 June 2019 (1 page) |
13 June 2019 | Cessation of Lewis Andrew Hall as a person with significant control on 1 June 2019 (1 page) |
13 June 2019 | Change of details for Mr Greg William Drummond as a person with significant control on 1 June 2019 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Change of details for Mr Lewis Andrew Hall as a person with significant control on 11 May 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
21 May 2018 | Termination of appointment of Lewis Andrew Hall as a director on 11 May 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 June 2017 | Director's details changed for Mr Lewis Andrew Hall on 1 February 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
20 June 2017 | Director's details changed for Mr Lewis Andrew Hall on 1 February 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 June 2016 | Director's details changed for Mr Lewis Andrew Hall on 10 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Greg William Drummond on 10 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Greg William Drummond on 10 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Lewis Andrew Hall on 10 June 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 September 2014 | Director's details changed for Mr Lewis Andrew Hall on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Greg William Drummond on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Lewis Andrew Hall on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Greg William Drummond on 15 September 2014 (2 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
18 June 2014 | Appointment of Mr Lewis Andrew Hall as a director (2 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
18 June 2014 | Appointment of Mr Greg William Drummond as a director (2 pages) |
18 June 2014 | Appointment of Mr Greg William Drummond as a director (2 pages) |
18 June 2014 | Appointment of Mr Lewis Andrew Hall as a director (2 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
11 June 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 June 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 June 2014 | Termination of appointment of Cosec Limited as a director (1 page) |
11 June 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 June 2014 (1 page) |
11 June 2014 | Termination of appointment of James Mcmeekin as a director (1 page) |
11 June 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 11 June 2014 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Termination of appointment of Cosec Limited as a secretary (1 page) |
11 June 2014 | Termination of appointment of Cosec Limited as a director (1 page) |