Rutherglen
Glasgow
G73 2PA
Scotland
Director Name | Mr David John Kerr |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 36 South Harbour Street Ayr KA7 1JT Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 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 | 26 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 | 26 April 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 February 2020 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to Office 27, Strathclyde Business Park 120 Carstairs Street Glasgow Lanarkshire G40 4JD on 5 February 2020 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
11 July 2019 | Notification of David John Kerr as a person with significant control on 11 July 2019 (2 pages) |
11 July 2019 | Registered office address changed from , Unit 20 198 Swanston Street, Glasgow, G40 4HW, Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 July 2019 (1 page) |
11 July 2019 | Appointment of Mr David John Kerr as a director on 11 July 2019 (2 pages) |
11 July 2019 | Resolutions
|
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
22 November 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
10 May 2017 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to Unit 20 198 Swanston Street Glasgow G40 4HW on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Registered office address changed from , 24 Beresford Terrace, Ayr, KA7 2EG, Scotland to 36 South Harbour Street Ayr KA7 1JT on 10 May 2017 (1 page) |
14 December 2016 | Appointment of Mr James William Wood as a director on 6 May 2016 (2 pages) |
14 December 2016 | Appointment of Mr James William Wood as a director on 6 May 2016 (2 pages) |
26 April 2016 | Termination of appointment of Cosec Limited as a director on 26 April 2016 (1 page) |
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 26 April 2016 (1 page) |
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|
26 April 2016 | Termination of appointment of Cosec Limited as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Cosec Limited as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Cosec Limited as a director on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from , 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA, Scotland to 36 South Harbour Street Ayr KA7 1JT on 26 April 2016 (1 page) |