Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 March 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 | Mrs Sirin Ayse Wood |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Hewitt & Aker 6 Balfron Road Killearn Glasgow G63 9NJ Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 April 2022 (2 years ago) |
---|---|
Next Return Due | 5 May 2023 (overdue) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 May 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
21 January 2020 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Hewitt & Aker 6 Balfron Road Killearn Glasgow G63 9NJ on 21 January 2020 (1 page) |
18 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Sirin Ayse Wood as a director on 9 October 2019 (1 page) |
9 October 2019 | Change of details for Mrs Sirin Ayse Wood as a person with significant control on 9 October 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
15 December 2017 | Current accounting period shortened from 31 March 2017 to 30 April 2016 (1 page) |
15 December 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
15 December 2017 | Current accounting period shortened from 31 March 2017 to 30 April 2016 (1 page) |
4 May 2017 | Director's details changed for Mr Paul Anthony Wood on 6 April 2016 (2 pages) |
4 May 2017 | Director's details changed for Mrs Sirin Ayse Wood on 5 April 2016 (2 pages) |
4 May 2017 | Director's details changed for Mr Paul Anthony Wood on 6 April 2016 (2 pages) |
4 May 2017 | Director's details changed for Mrs Sirin Ayse Wood on 5 April 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
6 April 2016 | Appointment of Mr Paul Anthony Wood as a director on 16 March 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Sirin Ayse Wood as a director on 16 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Paul Anthony Wood as a director on 16 March 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
6 April 2016 | Appointment of Mrs Sirin Ayse Wood as a director on 16 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 21 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Cosec Limited as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Cosec Limited as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Cosec Limited as a director on 16 March 2016 (1 page) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Cosec Limited as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 16 March 2016 (1 page) |
16 March 2016 | Incorporation Statement of capital on 2016-03-16
|