Dunoon
Argyll
PA23 8LY
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 March 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 | Mr Grant John Alexander McArthur |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Queen Street Dunoon PA23 8AU Scotland |
Director Name | Mr Archibald Norman McArthur |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Argyll Street Dunoon PA23 7QT Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 80 Argyll Street Dunoon PA23 7NE Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
---|---|
13 May 2017 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 13 May 2017 (2 pages) |
13 May 2017 | Termination of appointment of Grant John Alexander Mcarthur as a director on 8 April 2017 (2 pages) |
13 May 2017 | Appointment of Andrea Mccorquodale as a director on 28 April 2017 (3 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 January 2016 | Appointment of Mr Grant John Alexander Mcarthur as a director on 6 March 2015 (2 pages) |
8 January 2016 | Termination of appointment of Archibald Norman Mcarthur as a director on 6 March 2015 (1 page) |
6 November 2015 | Appointment of Mr Archibald Norman Mcarthur as a director on 6 March 2015 (2 pages) |
6 November 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
6 November 2015 | Appointment of Mr Archibald Norman Mcarthur as a director on 6 March 2015 (2 pages) |
8 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 March 2015 (1 page) |
8 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 6 March 2015 (1 page) |
8 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 March 2015 (1 page) |
8 March 2015 | Termination of appointment of Cosec Limited as a director on 6 March 2015 (1 page) |
8 March 2015 | Termination of appointment of Cosec Limited as a secretary on 6 March 2015 (1 page) |
8 March 2015 | Termination of appointment of Cosec Limited as a director on 6 March 2015 (1 page) |
8 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 6 March 2015 (1 page) |
8 March 2015 | Termination of appointment of Cosec Limited as a secretary on 6 March 2015 (1 page) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|