Symington
Kilmarnock
Ayrshire
KA1 5SG
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 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 | 08 April 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Appointment of Mrs Sam Mcclelland as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Sam Mcclelland as a director on 10 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
8 April 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Cosec Limited as a director on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 8 April 2016 (1 page) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Cosec Limited as a secretary on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 8 April 2016 (1 page) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Termination of appointment of Cosec Limited as a secretary on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Cosec Limited as a director on 8 April 2016 (1 page) |