Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Mr Brian Murray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 September 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 April 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 August 2017 | Notification of Brian Murray as a person with significant control on 25 August 2017 (2 pages) |
---|---|
25 August 2017 | Change of details for Mr Brian Murray as a person with significant control on 23 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 August 2017 | Cessation of Brian Murray as a person with significant control on 25 August 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
30 June 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
11 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 July 2016 (1 page) |
6 May 2017 | Director's details changed for Mr Brian Murray on 6 May 2017 (2 pages) |
22 August 2016 | Appointment of Mr Brian Murray as a director on 12 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
15 April 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 15 April 2016 (1 page) |
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Cosec Limited as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Cosec Limited as a director on 15 April 2016 (1 page) |