Glasgow
G3 7JT
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 September 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 | Mr James Alexander Johnson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 18 Rankin Crescent Dennyloanhead Bonnybridge Stirlingshire FK4 1RA Scotland |
Director Name | Mr Michael Drysdale Leslie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2015(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 September 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 52 Dalry Road Kilwinning Ayrshire KA13 7HE Scotland |
Director Name | Mr Stephen James Kerr |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Johnson 8.33% Special A |
---|---|
1 at £1 | Michael Leslie 8.33% Special B |
5 at £1 | James Johnson 41.67% Ordinary |
5 at £1 | Michael Leslie 41.67% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
29 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 29 June 2023 (1 page) |
---|---|
29 June 2023 | Change of details for Mr Andrew Watson as a person with significant control on 29 June 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 January 2023 | Confirmation statement made on 21 January 2023 with updates (5 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
12 October 2021 | Cessation of Andrew Watson as a person with significant control on 12 October 2021 (1 page) |
12 October 2021 | Notification of Andrew Watson as a person with significant control on 12 October 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
21 January 2021 | Cancellation of shares. Statement of capital on 11 December 2020
|
21 December 2020 | Termination of appointment of Stephen James Kerr as a director on 11 December 2020 (1 page) |
4 November 2020 | Change of details for Mr Andrew Watson as a person with significant control on 4 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) |
25 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 October 2020 | Director's details changed for Mr Andrew Watson on 16 October 2020 (2 pages) |
16 October 2020 | Change of details for Mr Andrew Watson as a person with significant control on 16 October 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Stephen James Kerr on 16 October 2020 (2 pages) |
2 October 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 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) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
17 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
17 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Confirmation statement made on 25 October 2016 with no updates (3 pages) |
11 December 2016 | Confirmation statement made on 25 October 2016 with no updates (3 pages) |
12 October 2016 | Appointment of Mr Stephen James Kerr as a director on 28 September 2016 (2 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Appointment of Mr Andrew Watson as a director on 28 September 2015 (2 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
12 October 2016 | Appointment of Mr Stephen James Kerr as a director on 28 September 2016 (2 pages) |
12 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
12 October 2016 | Resolutions
|
12 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
12 October 2016 | Appointment of Mr Andrew Watson as a director on 28 September 2015 (2 pages) |
11 October 2016 | Termination of appointment of Michael Drysdale Leslie as a director on 27 September 2015 (1 page) |
11 October 2016 | Termination of appointment of Michael Drysdale Leslie as a director on 27 September 2015 (1 page) |
11 October 2016 | Termination of appointment of James Alexander Johnson as a director on 27 September 2015 (1 page) |
11 October 2016 | Termination of appointment of James Alexander Johnson as a director on 27 September 2015 (1 page) |
28 September 2015 | Appointment of Mr James Alexander Johnson as a director on 27 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Michael Drysdale Leslie as a director on 27 September 2015 (2 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Appointment of Mr James Alexander Johnson as a director on 27 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Michael Drysdale Leslie as a director on 27 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Cosec Limited as a director on 23 September 2015 (1 page) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Cosec Limited as a director on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 23 September 2015 (1 page) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Cosec Limited as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Cosec Limited as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 23 September 2015 (1 page) |