Glasgow
G44 3LR
Scotland
Director Name | Mr Owen Daniel Coyle |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2016(10 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 08 January 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 February 2016(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 Michael Sweeney |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Brenfield Avenue Glasgow G44 3LR Scotland |
Director Name | Mrs Brigid Anne Coyle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(4 days after company formation) |
Appointment Duration | 8 months (resigned 07 October 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 32 Graffham Avenue Giffnock Glasgow G46 6EJ Scotland |
Director Name | Mr Aiden John McGeady |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(4 days after company formation) |
Appointment Duration | 8 months (resigned 08 October 2016) |
Role | Professional Footballer |
Country of Residence | Scotland |
Correspondence Address | 49 Braehead Road Thorntonhall Glasgow G74 5AG Scotland |
Director Name | Mrs Jean Rouse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(4 days after company formation) |
Appointment Duration | 8 months (resigned 08 October 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 20 Graffham Avenue Giffnock Glasgow G46 6EL Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2016(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Appointment of Mr Owen Daniel Coyle as a director on 12 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
12 December 2016 | Appointment of Mr Owen Daniel Coyle as a director on 12 December 2016 (2 pages) |
8 October 2016 | Termination of appointment of Brigid Anne Coyle as a director on 7 October 2016 (1 page) |
8 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
8 October 2016 | Appointment of Mr Michael Sweeney as a director on 8 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Jean Rouse as a director on 8 October 2016 (1 page) |
8 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
8 October 2016 | Termination of appointment of Aiden John Mcgeady as a director on 8 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Jean Rouse as a director on 8 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Brigid Anne Coyle as a director on 7 October 2016 (1 page) |
8 October 2016 | Appointment of Mr Michael Sweeney as a director on 8 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Aiden John Mcgeady as a director on 8 October 2016 (1 page) |
1 June 2016 | Termination of appointment of Michael Sweeney as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Michael Sweeney as a director on 1 June 2016 (1 page) |
10 February 2016 | Appointment of Mr Aiden John Mcgeady as a director on 9 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Aiden John Mcgeady as a director on 9 February 2016 (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 February 2016 | Appointment of Mrs Jean Rouse as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Brigid Anne Coyle as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Michael Sweeney as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Brigid Anne Coyle as a director on 9 February 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Jean Rouse as a director on 9 February 2016 (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 February 2016 | Appointment of Mr Michael Sweeney as a director on 9 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of Cosec Limited as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Cosec Limited as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|
5 February 2016 | Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page) |
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|