Seaham
County Durham
SR7 0JZ
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 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 | 17 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 | 17 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 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (4 pages) |
11 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2016 | Appointment of Mr Gary Robert Carr as a director on 20 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr Gary Robert Carr as a director on 20 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Cosec Limited as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Cosec Limited as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Cosec Limited as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 17 February 2016 (1 page) |
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Cosec Limited as a director on 17 February 2016 (1 page) |
17 February 2016 | Incorporation Statement of capital on 2016-02-17
|
17 February 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 17 February 2016 (1 page) |