Newton Mearns
Glasgow
G77 5DQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2015(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 | 10 February 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 14 Manor Gate Newton Mearns Glasgow G77 5DQ Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Scott Millar 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
11 January 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
---|---|
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 June 2019 | Registered office address changed from Caledonia House Evanton Drive Glasgow G46 8JT to 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 12 June 2019 (1 page) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
15 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
15 February 2015 | Appointment of Mr Scott Gary Millar as a director on 10 February 2015 (2 pages) |
15 February 2015 | Appointment of Mr Scott Gary Millar as a director on 10 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Cosec Limited as a director on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Cosec Limited as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Caledonia House Evanton Drive Glasgow G46 8JT on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Cosec Limited as a secretary on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Cosec Limited as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 10 February 2015 (1 page) |
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|