Glasgow
G3 8HB
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 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 | Mr David John Gallagher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 90 Mitchell Street Glasgow Lanarkshire G1 3NQ Scotland |
Director Name | Mr Binit Shambhu Paswan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
30 November 2023 | Registered office address changed from 1 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to 133 Finnieston Street Glasgow G3 8HB on 30 November 2023 (2 pages) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
20 September 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2023 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 September 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
9 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Termination of appointment of Binit Shambhu Paswan as a director on 1 August 2022 (1 page) |
30 November 2022 | Confirmation statement made on 13 July 2022 with updates (3 pages) |
30 November 2022 | Appointment of Mr Javad Ghazi Kalani Lesani as a director on 1 August 2022 (2 pages) |
8 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Appointment of Mr Binit Shambhu Paswan as a director on 1 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
13 July 2021 | Registered office address changed from 1 Old Castle Road Glasgow G44 4BN Scotland to 1 Glenburn Road East Kilbride Glasgow G74 5BA on 13 July 2021 (1 page) |
13 July 2021 | Notification of Binit Shambhu Paswan as a person with significant control on 1 June 2021 (2 pages) |
13 July 2021 | Termination of appointment of David John Gallagher as a director on 1 July 2021 (1 page) |
13 July 2021 | Cessation of David John Gallagher as a person with significant control on 1 July 2021 (1 page) |
2 June 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
9 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Registered office address changed from 25 Daisy Street Glasgow G42 8JN to 1 Old Castle Road Glasgow G44 4BN on 29 January 2021 (1 page) |
21 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 25 Daisy Street Glasgow G42 8JN on 20 February 2019 (2 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Resolutions
|
18 March 2016 | Appointment of Mr David John Gallagher as a director on 17 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr David John Gallagher as a director on 17 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Cosec Limited as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Cosec Limited as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 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 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Cosec Limited as a director on 17 March 2016 (1 page) |
17 March 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 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Cosec Limited as a director on 17 March 2016 (1 page) |
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|