Rutherglen
Glasgow
G73 3QE
Scotland
Director Name | Mr Andrew Mulholland |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(5 days after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Industrial Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waverley Drive Rutherglen Glasgow G73 3HZ 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 | 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 | Westend Bookkeeping 227 Sauchiehall Street Glasgow G2 3EX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 29 March 2021 (overdue) |
29 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 29 October 2020 (1 page) |
---|---|
7 October 2020 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 7 October 2020 (1 page) |
3 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2019 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
4 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
10 February 2016 | Appointment of Mr Joseph Martin Foy as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Andrew Mulholland as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Andrew Mulholland as a director on 10 February 2016 (2 pages) |
10 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
10 February 2016 | Appointment of Mr Joseph Martin Foy as a director on 10 February 2016 (2 pages) |
7 February 2016 | Termination of appointment of Cosec Limited as a secretary on 5 February 2016 (1 page) |
7 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2016 (1 page) |
7 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page) |
7 February 2016 | Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page) |
7 February 2016 | Termination of appointment of Cosec Limited as a director on 5 February 2016 (1 page) |
7 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 5 February 2016 (1 page) |
7 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 7 February 2016 (1 page) |
7 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 | Incorporation Statement of capital on 2016-02-05
|