Stonehaven
AB39 2WD
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 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 | Kimberley Rezin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Kimberly Rezin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 William Mackie Avenue Stonehaven AB39 2PQ Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
12 May 2020 | Notification of Kimberley Scott Rezin as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr Richard Louis Rezin on 12 May 2020 (2 pages) |
12 May 2020 | Change of details for Mr Richard Rezin as a person with significant control on 12 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
21 May 2019 | Cessation of Kimberley Rezin as a person with significant control on 6 April 2018 (1 page) |
21 May 2019 | Change of details for Mr Richard Rezin as a person with significant control on 6 April 2018 (2 pages) |
21 May 2019 | Termination of appointment of Kimberley Rezin as a director on 6 April 2018 (1 page) |
21 May 2019 | Termination of appointment of Kimberly Rezin as a director on 28 February 2019 (1 page) |
21 May 2019 | Appointment of Mrs Kimberly Rezin as a director on 6 April 2018 (2 pages) |
21 May 2019 | Appointment of Mr Richard Louis Rezin as a director on 28 February 2019 (2 pages) |
27 March 2019 | Notification of Richard Rezin as a person with significant control on 6 April 2018 (2 pages) |
27 March 2019 | Change of details for Mrs Kimberley Rezin as a person with significant control on 6 April 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
25 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 28 February 2018 (4 pages) |
30 April 2018 | Micro company accounts made up to 28 February 2017 (4 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
7 March 2018 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Kirkton Cottage Wellington Road Nigg Aberdeen AB12 3JB on 7 March 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
12 December 2016 | Director's details changed for Kimberley Rezin on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Kimberley Rezin on 12 December 2016 (2 pages) |
8 August 2016 | Director's details changed for Kimberley Rezin on 26 July 2016 (2 pages) |
8 August 2016 | Director's details changed for Kimberley Rezin on 26 July 2016 (2 pages) |
23 February 2016 | Appointment of Kimberley Rezin as a director on 15 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
23 February 2016 | Appointment of Kimberley Rezin as a director on 15 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
15 February 2016 | Termination of appointment of Cosec Limited as a secretary on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 15 February 2016 (1 page) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Cosec Limited as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Cosec Limited as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Cosec Limited as a secretary on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 15 February 2016 (1 page) |