Clydebank
Dunbartonshire
G81 4NF
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 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 | 01 July 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
24 July 2015 | Appointment of Mr Stephen Smith as a director on 14 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Cosec Limited as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Cosec Limited as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 July 2015 (1 page) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Cosec Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Cosec Limited as a secretary on 1 July 2015 (1 page) |