Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 August 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 | 03 August 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 12 York Street Ayr KA8 8DQ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
1 at £1 | James Stirling 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 24 August 2022 (overdue) |
6 November 2020 | Change of details for Mr James Donald Kenneth Stirling as a person with significant control on 5 November 2020 (2 pages) |
---|---|
27 October 2020 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page) |
23 October 2020 | Director's details changed for Mr James Kenneth Donald Stirling on 23 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr James Donald Kenneth Stirling as a person with significant control on 23 October 2020 (2 pages) |
5 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 August 2020 | Director's details changed for Mr James Kenneth Donald Stirling on 16 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
18 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
12 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 (1 page) |
21 August 2018 | Cessation of James Donald Kenneth Stirling as a person with significant control on 4 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
11 August 2017 | Notification of James Donald Kenneth Stirling as a person with significant control on 1 July 2016 (2 pages) |
11 August 2017 | Notification of James Donald Kenneth Stirling as a person with significant control on 1 July 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 August 2015 | Appointment of Mr James Kenneth Donald Stirling as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr James Kenneth Donald Stirling as a director on 5 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr James Kenneth Donald Stirling as a director on 5 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cosec Limited as a director on 3 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cosec Limited as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cosec Limited as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cosec Limited as a director on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cosec Limited as a secretary on 3 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Cosec Limited as a secretary on 3 August 2015 (1 page) |
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|