Kirkintilloch
Glasgow
G66 4BZ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 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 | 19 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 | 19 March 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | Ian Provan Copeland 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2017 | Voluntary strike-off action has been suspended (1 page) |
18 August 2017 | Voluntary strike-off action has been suspended (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Appointment of Mr Iain Provan Copeland as a director on 23 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Iain Provan Copeland as a director on 23 March 2015 (2 pages) |
22 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Cosec Limited as a director on 19 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Cosec Limited as a secretary on 19 March 2015 (1 page) |
22 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Cosec Limited as a director on 19 March 2015 (1 page) |
22 March 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 22 March 2015 (1 page) |
22 March 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Cosec Limited as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|