Glasgow
G1 4PE
Scotland
Director Name | Mr James Michael Grant |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hope Street Glasgow G2 6AB Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 May 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 May 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 May 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Hope Street Studios 15 Hope Street Glasgow G2 6AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
17 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 November 2015 | Registered office address changed from , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from , 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 30 November 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
3 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
9 July 2015 | Termination of appointment of James Michael Grant as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of James Michael Grant as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Miss Agnes Hubertina Bijlsma as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Miss Agnes Hubertina Bijlsma as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of James Michael Grant as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Miss Agnes Hubertina Bijlsma as a director on 1 July 2015 (2 pages) |
14 May 2015 | Appointment of Mr James Michael Grant as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr James Michael Grant as a director on 11 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Cosec Limited as a secretary on 11 May 2015 (1 page) |
12 May 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 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Cosec Limited as a secretary on 11 May 2015 (1 page) |
12 May 2015 | Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Cosec Limited as a director on 11 May 2015 (1 page) |
12 May 2015 | Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to Hope Street Studios 15 Hope Street Glasgow G2 6AB on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Cosec Limited as a director on 11 May 2015 (1 page) |
12 May 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 11 May 2015 (1 page) |
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|