Giffnock
Glasgow
G46 6TA
Scotland
Director Name | Mrs Margaret Caroline Scott McFarlan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(4 days after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 9 Lethington Road Giffnock Glasgow G46 6TA Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 August 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 | 01 August 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 86 Dumbreck Road Glasgow G41 4SN Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
10 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
23 January 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
23 January 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
29 August 2014 | Director's details changed for Mr William Mcfarlan on 27 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr William Mcfarlan on 27 August 2014 (2 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
5 August 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Mr William Mcfarlan as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Margaret Caroline Scott Mcfarlan as a director on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Margaret Caroline Scott Mcfarlan as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr William Mcfarlan as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Margaret Caroline Scott Mcfarlan as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr William Mcfarlan as a director on 5 August 2014 (2 pages) |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 1 August 2014 (1 page) |
1 August 2014 | Incorporation (29 pages) |
1 August 2014 | Termination of appointment of Cosec Limited as a director on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Cosec Limited as a secretary on 1 August 2014 (1 page) |
1 August 2014 | Incorporation (29 pages) |