Bishopbriggs
Glasgow
G64 2DY
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 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 | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 March 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 | Maxine Docherty 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
4 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 November 2016 | Registered office address changed from 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY to 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY to 14 Manor Gate Newton Mearns Glasgow G77 5DQ on 29 November 2016 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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
|
19 March 2015 | Appointment of Mrs Maxine Docherty as a director on 11 March 2015 (2 pages) |
19 March 2015 | Appointment of Mrs Maxine Docherty as a director on 11 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015 (1 page) |
12 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Cosec Limited as a director on 11 March 2015 (1 page) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Cosec Limited as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Cosec Limited as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Cosec Limited as a director on 11 March 2015 (1 page) |
11 March 2015 | Incorporation Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 132 Brackenbrae Avenue Bishopbriggs Glasgow G64 2DY on 11 March 2015 (1 page) |