90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 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 | 03 June 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 5 Snead View Dalziel Park Motherwell ML1 5GL Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Murdostoun |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 July 2019 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 5 Snead View Dalziel Park Motherwell ML1 5GL on 25 July 2019 (1 page) |
13 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 March 2018 | Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
3 June 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2016 (1 page) |
3 June 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
3 June 2016 | Appointment of Ms Maya Fay Mendoza as a director on 3 June 2016 (2 pages) |
3 June 2016 | Appointment of Ms Maya Fay Mendoza as a director on 3 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Cosec Limited as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Cosec Limited as a director on 3 June 2016 (1 page) |
3 June 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 3 June 2016 (1 page) |
3 June 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 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Cosec Limited as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of James Stuart Mcmeekin as a director on 3 June 2016 (1 page) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Cosec Limited as a director on 3 June 2016 (1 page) |